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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Woolvin, Jude Michael

    Related profiles found in government register
  • Woolvin, Jude Michael
    British it consultant

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

      IIF 1
  • Woolvin, Jude Michael
    British born in April 1971

    Resident in England

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

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

      IIF 4
    • The Hawthorns, Halfords Lane, West Bromwich, B71 4LF, England

      IIF 5
  • Woolvin, Jude Michael
    British director born in April 1971

    Resident in England

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

      IIF 6
  • Woolvin, Jude Michael
    British it consultant born in April 1971

    Resident in England

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

      IIF 7
  • Woolvin, Jude Michael
    British managing director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, WV10 9TG, England

      IIF 8
  • Woolvin, Jude Michael
    British born in April 1971

    Resident in United Kingdom

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

      IIF 9
  • Woolvin, Jude
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 10
  • Payne, Paula Suzanne

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

      IIF 11
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 12
  • Harvie-watt, Miranda Mary Neale

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

      IIF 13
  • Mr Jude Michael Woolvin
    British born in April 1971

    Resident in England

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

      IIF 14
    • Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG

      IIF 15
  • Payne, Paula Suzanne
    British born in April 1971

    Resident in England

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

      IIF 16
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 17
  • Payne, Paula Suzanne
    British director born in April 1971

    Resident in England

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

      IIF 18
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 19
  • Mrs Paula Suzanne Payne
    British born in April 1971

    Resident in England

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

      IIF 20
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 21
  • Mr Jude Woolvin
    British born in April 1971

    Resident in United Kingdom

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

      IIF 23
  • Harvie-watt, Miranda Mary Neale
    British born in April 1971

    Resident in England

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

      IIF 24
    • Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, United Kingdom

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

    Resident in England

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

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

      IIF 27 IIF 28
  • Mr Jude Michael Woolvin
    British born in April 1971

    Resident in United Kingdom

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

      IIF 29
  • Payne, Paula Suzanne
    British director born in April 1971

    Resident in United Kingdom

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

      IIF 30
  • Mrs Miranda Mary Neale Harvie-watt
    British born in April 1971

    Resident in England

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

      IIF 31
    • Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, England

      IIF 32
    • Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, United Kingdom

      IIF 33
    • C/o Wework, 30 Stamford Street, London, London, SE1 9LQ, England

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    ARTHUR MORGAN FINANCIAL PLANNING LTD
    - now 11746508
    LUNA PRINTS DESIGN LTD
    - 2024-05-10 11746508
    PINKS INTERIOR LTD - 2020-06-11
    99-101 Corporation Street, St. Helens, England
    Active Corporate (4 parents)
    Officer
    2024-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLACK COUNTRY CHAMBER OF COMMERCE & INDUSTRY
    04183431
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (80 parents, 4 offsprings)
    Officer
    2016-08-11 ~ 2021-11-17
    IIF 8 - Director → ME
  • 3
    CSCM (MANAGED SERVICES) LIMITED
    06042379
    1b Swallowfield Court, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    CSCM LEARNING LIMITED
    04697246
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2003-03-13 ~ 2006-02-06
    IIF 6 - Director → ME
  • 5
    CSCM LIMITED
    04128650
    2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2000-12-20 ~ now
    IIF 3 - Director → ME
    2000-12-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EDWARDS FURNITURE GROUP LIMITED
    11317845
    2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    GEORGIA DOWN PROPERTIES LTD
    11097803
    Georgia Down House, Amport, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 26 - Director → ME
  • 8
    INKARA LTD
    - now 16787536
    MADE IN DIGITAL LIMITED
    - 2026-01-26 16787536 09900591
    Georgia Down House, Amport, Andover, England
    Active Corporate (5 parents)
    Officer
    2025-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MADE IN DIGITAL LIMITED
    09900591 16787536
    Georgia Down House Georgia Lane, Amport, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    MANNING RUSHWORTH LTD. - now
    MANNING RUSHWORTH (IFA) LIMITED
    - 2019-06-26 04724625
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Active Corporate (7 parents)
    Officer
    2003-07-01 ~ 2018-07-20
    IIF 18 - Director → ME
  • 11
    PORT UPFRONT FINANCIAL SERVICES LIMITED
    07576096
    Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd
    Dissolved Corporate (5 parents)
    Officer
    2011-04-06 ~ 2018-09-14
    IIF 30 - Director → ME
  • 12
    SEESKISURF LTD
    13977688
    Georgia Down House Georgia Lane, Amport, Andover, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-15 ~ now
    IIF 25 - Director → ME
    2022-03-15 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2022-03-15 ~ now
    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
    IIF 33 - Right to appoint or remove directors OE
  • 13
    SUPADU LIMITED
    07241565
    10 York Road, London, England
    Active Corporate (14 parents)
    Officer
    2010-05-04 ~ 2024-08-29
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    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
  • 14
    SWALLOWFIELD COURTYARD (MANAGEMENT) LIMITED
    - now 05132622
    HEIGHTYARD PROPERTY MANAGEMENT LIMITED - 2004-06-28
    Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands
    Active Corporate (12 parents)
    Officer
    2023-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 15 - Has significant influence or control OE
  • 15
    SWWCF 123 LIMITED
    - now 11046175
    WEST BROMWICH ALBION FOOTBALL CLUB WOMEN LIMITED
    - 2024-06-03 11046175 00034292... (more)
    The Hawthorns, West Bromwich, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2021-05-26 ~ now
    IIF 5 - Director → ME
  • 16
    TAILORED FAMILY WEALTH PROTECTION LTD
    - now 11452082
    ACCORD WEALTH PLANNING LTD
    - 2021-03-25 11452082
    99-101 Corporation Street, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-06 ~ dissolved
    IIF 19 - Director → ME
    2018-07-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 17
    TAILORED FINANCIAL PLANNING LTD
    09707423
    99-101 Corporation Street, St. Helens, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-07-28 ~ now
    IIF 16 - Director → ME
    2015-07-28 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or control OE
  • 18
    THE BUSINESS HIVE LIMITED
    - now 10126476
    BUSINESS HIVE LIMITED
    - 2016-06-17 10126476
    2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-15 ~ now
    IIF 2 - Director → ME
  • 19
    WORLD ARCHIPELAGO INTERNET LIMITED
    03341041
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (13 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 20
    XINOX HOLDINGS LIMITED
    16513291
    2 Swallowfield Courtyard Wolverhampton Road, West Midlands, Oldbury, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 29 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.