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

Payne, Paula Suzanne

    Related profiles found in government register
  • Payne, Paula Suzanne

    Registered addresses and corresponding companies
    • icon of address 20 Heys Lane, Heywood, Lancashire, OL10 3RA, United Kingdom

      IIF 1
    • icon of address 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 2
  • Harvie-watt, Miranda

    Registered addresses and corresponding companies
    • icon of address Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, United Kingdom

      IIF 3
  • Payne, Paula Suzanne
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Heys Lane, Heywood, Lancashire, OL10 3RA, England

      IIF 4
    • icon of address 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 5
  • Payne, Paula Suzanne
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Heys Lane, Heywood, OL10 3RA, England

      IIF 6
    • icon of address 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 7
  • Woolvin, Jude Michael
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 8
  • Payne, Paula Suzanne
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Blenheim Close, Heywood, Lancashire, OL10 1QF, United Kingdom

      IIF 9
  • Mrs Paula Suzanne Payne
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Heys Lane, Heywood, OL10 3RA, England

      IIF 10
    • icon of address 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 11
  • Woolvin, Jude Michael
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Borrowdale Close, Brierley Hill, West Midlands, DY5 3RW

      IIF 12
    • icon of address 2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 13
    • icon of address Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG

      IIF 14
  • Woolvin, Jude Michael
    British it consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Swallowfield Court, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 15
    • icon of address 2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 16
  • Woolvin, Jude Michael
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Halfords Lane, West Bromwich, B71 4LF, England

      IIF 17
    • icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG, England

      IIF 18
  • Woolvin, Jude
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 19
  • Mr Jude Michael Woolvin
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 20
    • icon of address Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG

      IIF 21
  • Mr Jude Woolvin
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG, United Kingdom

      IIF 22
  • Harvie-watt, Miranda
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176 Upper Richmond Road, London, London, Outside Of Us & Can, SW15 2SH, United Kingdom

      IIF 23
  • Woolvin, Jude Michael
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodend, Crown East Lane, Lower Broadheath, West Midlands, Worcester, WR2 6RH, United Kingdom

      IIF 24
  • Mr Jude Michael Woolvin
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodend, Crown East Lane, Lower Broadheath, West Midlands, WR2 6RH, United Kingdom

      IIF 25
  • Harvie-watt, Miranda Mary Neale
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georgia Down House, Amport, Andover, SP11 8BN, United Kingdom

      IIF 26
    • icon of address Georgia Down House, Georgia Lane, Amport, Andover, Hampshire, SP11 8BN, United Kingdom

      IIF 27 IIF 28
    • icon of address Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, United Kingdom

      IIF 29
  • Mrs Miranda Mary Neale Harvie-watt
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, England

      IIF 30
    • icon of address Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, United Kingdom

      IIF 31
    • icon of address C/o Wework, 30 Stamford Street, London, London, SE1 9LQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    LUNA PRINTS DESIGN LTD - 2024-05-10
    PINKS INTERIOR LTD - 2020-06-11
    icon of address 99-101 Corporation Street, St. Helens, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    541 GBP2024-01-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1b Swallowfield Court, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,094,133 GBP2025-03-31
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2000-12-20 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,304 GBP2024-01-31
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Georgia Down House, Amport, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Georgia Down House Georgia Lane, Amport, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2017-03-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Georgia Down House Georgia Lane, Amport, Andover, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,990 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-03-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HEIGHTYARD PROPERTY MANAGEMENT LIMITED - 2004-06-28
    icon of address Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,398 GBP2024-09-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    WEST BROMWICH ALBION FOOTBALL CLUB WOMEN LIMITED - 2024-06-03
    icon of address The Hawthorns, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,625 GBP2023-06-30
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 17 - Director → ME
  • 10
    ACCORD WEALTH PLANNING LTD - 2021-03-25
    icon of address 99-101 Corporation Street, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2020-07-31
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-07-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address 99-101 Corporation Street, St. Helens, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    187,471 GBP2024-01-28
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2015-07-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 12
    BUSINESS HIVE LIMITED - 2016-06-17
    icon of address 2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 2 Swallowfield Courtyard Wolverhampton Road, West Midlands, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2021-11-17
    IIF 18 - Director → ME
  • 2
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2006-02-06
    IIF 12 - Director → ME
  • 3
    MANNING RUSHWORTH (IFA) LIMITED - 2019-06-26
    icon of address 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2018-07-20
    IIF 6 - Director → ME
  • 4
    icon of address Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,554 GBP2019-05-31
    Officer
    icon of calendar 2011-04-06 ~ 2018-09-14
    IIF 9 - Director → ME
  • 5
    icon of address 10 York Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    176,823 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-05-04 ~ 2024-08-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.