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

Cameron, Jacqueline Anne

    Related profiles found in government register
  • Cameron, Jacqueline Anne
    British arts manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field End Grove, Selby Road, Leeds, West Yorkshire, LS15 0PT

      IIF 1
  • Cameron, Jacqueline Anne
    British music education consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Haughton Green, Darlington, County Durham, DL1 2DF, England

      IIF 2
  • Newbould, Jacqueline Anne
    British creative producer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolbeding Glebe, Woolbeding, Midhurst, GU29 9RR, England

      IIF 3
  • Gray, Jacqueline Sarah
    British arts manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slipe, Charvil Lane Sonning, Reading, Berkshire, RG4 6TH

      IIF 4
  • Gray, Jacqueline Sarah
    British local government officer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slipe, Charvil Lane, Sonning, Reading, Berkshire, RG4 6TH, United Kingdom

      IIF 5
    • icon of address Twyford Road, Wargrave, Reading, RG10 8DS

      IIF 6
  • Shearer, Jacqueline Ann
    British artistic director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Considine Terrace, Edinburgh, EH8 7EB, Scotland

      IIF 7
  • Shearer, Jacqueline Ann
    British arts manager born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodend Barn, Burn O'bennie, Banchory, Aberdeenshire, AB31 5QA

      IIF 8
    • icon of address 45, Broompark Drive, Dennistoun, Glasgow, Lanarkshire, G31 2JB

      IIF 9
  • Shearer, Jacqueline Ann
    British manager born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Rose Street, Glasgow, G3 6RB, Scotland

      IIF 10
  • Mrs Jacqueline Anne Newbould
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolbeding Glebe, Woolbeding, Midhurst, GU29 9RR, England

      IIF 11
  • Newbould, Jacqueline Anne
    British arts manager

    Registered addresses and corresponding companies
    • icon of address 85 Milcote Road, Bearwood, Warley, West Midlands, B67 5BG

      IIF 12 IIF 13
  • Wicks, Jacqueline Helen
    British project consultant born in January 1963

    Registered addresses and corresponding companies
    • icon of address 109 Kingsway, Ossett, West Yorkshire, WF5 8DN

      IIF 14
  • Newbould, Jacqueline Anne
    British arts administrator born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Milcote Road, Smethwick, West Midlands, B67 5BG, England

      IIF 15
  • Newbould, Jacqueline Anne
    British arts manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Milcote Road, Bearwood, Warley, West Midlands, B67 5BG

      IIF 16
  • Newbould, Jacqueline Anne
    British bcmg general manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Milcote Road, Bearwood, Warley, West Midlands, B67 5BG

      IIF 17
  • Newbould, Jacqueline Anne
    British executive producer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Milcote Road, Smethwick, B67 5BG, England

      IIF 18
  • Newbould, Jacqueline Anne
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Leonards Road, Bexhill-on-sea, East Sussex, TN40 1HH, United Kingdom

      IIF 19
  • Wicks, Jacqueline Helen
    British arts manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St. Helens Terrace, Spittal, Berwick-upon-tweed, TD15 1RJ, United Kingdom

      IIF 20
  • Curr, Hannah
    British arts manager born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Tir Na Nog # 40, Drumbeggan Road, Drumbeggan, Monea, Enniskillen, County Fermanagh, BT74 8EU, Northern Ireland

      IIF 21
  • Curr, Hannah
    British dance development born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 7, Enniskillen Business Centre, Tempo Road, Enniskillen, Fermanagh, BT74 4RL, Northern Ireland

      IIF 22
  • Mrs Hannah Curr
    British born in July 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Number 4, Stuarts Auction Yard, Old Henry Street, Enniskillen, Fermanagh, BT74 7JX, Northern Ireland

      IIF 23
  • O'hagan, Jacqueline
    Northern Irish arts manager born in October 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Refinery, 8 Maxwell Street, Belfast, BT12 5FB, Northern Ireland

      IIF 24
  • Curr, Hannah

    Registered addresses and corresponding companies
    • icon of address Number 4, Stuarts Auction Yard, Old Henry Street, Enniskillen, Fermanagh, BT74 7JX, Northern Ireland

      IIF 25
    • icon of address Unit 7, Enniskillen Business Centre, Tempo Road, Enniskillen, Fermanagh, BT74 4RL, Northern Ireland

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Number 4 Stuarts Auction Yard, Old Henry Street, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-28 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address The Bridge, 1000 Westerhouse Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,304 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Alba Management Services, Swan House, Savill Way, Marlow, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2007-06-04 ~ now
    IIF 4 - Director → ME
  • 5
    MUSIC PATRON LIMITED - 2025-02-18
    icon of address Woolbeding Glebe, Woolbeding, Midhurst, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    NEW MUSIC CASSETTES LIMITED - 1993-03-12
    icon of address St Margaret's House, 21 Old Ford Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 15 - Director → ME
  • 7
    MAD COW PRODUCTIONS LIMITED - 1996-12-05
    icon of address Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    223,634 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Tir Na Nog # 40 Drumbeggan Road, Drumbeggan, Monea, Enniskillen, County Fermanagh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address The Old Engine Shed, Whettons Yard, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -692 GBP2017-05-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 5 - Director → ME
  • 10
    RED BRIDGE ARTS CIC - 2018-02-09
    icon of address 12 Considine Terrace, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address The Maltings Theatre & Cinema, Eastern Lane, Berwick-upon-tweed, Northumberland
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 3 Woolley Street, Bradford On Avon, Wilts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-25 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Opera North Limited Howard Opera Centre, 8 Harrison Street, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 2 - Director → ME
Ceased 9
  • 1
    THE PIGGOTT CHURCH OF ENGLAND SCHOOL - 2024-02-20
    icon of address Twyford Road, Wargrave, Reading
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2018-12-03
    IIF 6 - Director → ME
  • 2
    BIRMINGHAM ARTS MARKETING LIMITED - 2004-06-25
    icon of address Clement Keys, 39/40 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2004-07-09
    IIF 16 - Director → ME
  • 3
    icon of address Cbso Centre, Berkley Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2016-07-01
    IIF 12 - Secretary → ME
  • 4
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    72,812 GBP2024-03-31
    Officer
    icon of calendar 1999-12-06 ~ 2006-10-30
    IIF 14 - Director → ME
  • 5
    icon of address Number 4 Stuarts Auction Yard, Old Henry Street, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2012-07-28
    IIF 22 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-07-28
    IIF 26 - Secretary → ME
  • 6
    icon of address 12 Rose Street, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-28 ~ 2016-08-05
    IIF 10 - Director → ME
  • 7
    115CR (059) LIMITED - 2001-04-30
    icon of address Bcmg Cbso Centre, Berkley Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2018-06-30
    Officer
    icon of calendar 2001-04-03 ~ 2016-07-01
    IIF 17 - Director → ME
    icon of calendar 2002-02-10 ~ 2016-07-01
    IIF 13 - Secretary → ME
  • 8
    icon of address Temple Learning Academy Neville Road, Halton, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2015-09-11
    IIF 1 - Director → ME
  • 9
    icon of address Woodend Barn, Burn O'bennie, Banchory, Aberdeenshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    326,385 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2014-01-15
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.