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

Mr Jude Michael Woolvin

    Related profiles found in government register
  • 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 1
    • Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG

      IIF 2
  • 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 3
  • 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 4 IIF 5
    • Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, B69 2JG

      IIF 6
    • The Hawthorns, Halfords Lane, West Bromwich, B71 4LF, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 13
  • 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 14
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 15
  • 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 16
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 17
  • 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 18
    • Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, England

      IIF 19
    • Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, United Kingdom

      IIF 20
    • C/o Wework, 30 Stamford Street, London, London, SE1 9LQ, England

      IIF 21
  • 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 22
    • Georgia Down House, Georgia Lane, Amport, Andover, SP11 8BN, United Kingdom

      IIF 23
  • 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 24
    • Georgia Down House, Georgia Lane, Amport, Andover, Hampshire, SP11 8BN, United Kingdom

      IIF 25 IIF 26
  • 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 27
  • Woolvin, Jude Michael
    British it consultant

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

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • Harvie-watt, Miranda

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

      IIF 32
  • Payne, Paula Suzanne

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

      IIF 33
    • 99-101, Corporation Street, St. Helens, WA10 1SX, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    LUNA PRINTS DESIGN LTD - 2024-05-10
    PINKS INTERIOR LTD - 2020-06-11
    99-101 Corporation Street, St. Helens, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    541 GBP2024-01-31
    Officer
    2024-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    1b Swallowfield Court, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 3
    2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,094,133 GBP2025-03-31
    Officer
    2000-12-20 ~ now
    IIF 5 - Director → ME
    2000-12-20 ~ now
    IIF 28 - Secretary → ME
  • 4
    2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,304 GBP2024-01-31
    Officer
    2018-04-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Georgia Down House, Amport, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-12-05 ~ dissolved
    IIF 24 - Director → ME
  • 6
    MADE IN DIGITAL LIMITED - 2026-01-26
    Georgia Down House, Amport, Andover, England
    Active Corporate (5 parents)
    Officer
    2025-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    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
    2015-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    Georgia Down House Georgia Lane, Amport, Andover, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,990 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 23 - Director → ME
    2022-03-15 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HEIGHTYARD PROPERTY MANAGEMENT LIMITED - 2004-06-28
    Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,398 GBP2024-09-30
    Officer
    2023-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    WEST BROMWICH ALBION FOOTBALL CLUB WOMEN LIMITED - 2024-06-03
    The Hawthorns, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,625 GBP2023-06-30
    Officer
    2021-05-26 ~ now
    IIF 7 - Director → ME
  • 11
    ACCORD WEALTH PLANNING LTD - 2021-03-25
    99-101 Corporation Street, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2020-07-31
    Officer
    2018-07-06 ~ dissolved
    IIF 17 - Director → ME
    2018-07-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    99-101 Corporation Street, St. Helens, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    187,471 GBP2024-01-28
    Officer
    2015-07-28 ~ now
    IIF 14 - Director → ME
    2015-07-28 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 13
    BUSINESS HIVE LIMITED - 2016-06-17
    2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2016-04-15 ~ now
    IIF 4 - Director → ME
  • 14
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    2 Swallowfield Courtyard Wolverhampton Road, West Midlands, Oldbury, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    2016-08-11 ~ 2021-11-17
    IIF 10 - Director → ME
  • 2
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2003-03-13 ~ 2006-02-06
    IIF 8 - Director → ME
  • 3
    2 Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,094,133 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2025-09-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MANNING RUSHWORTH (IFA) LIMITED - 2019-06-26
    24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3,166 GBP2024-12-31
    Officer
    2003-07-01 ~ 2018-07-20
    IIF 16 - Director → ME
  • 5
    Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,554 GBP2019-05-31
    Officer
    2011-04-06 ~ 2018-09-14
    IIF 29 - Director → ME
  • 6
    10 York Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    176,823 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-05-04 ~ 2024-08-29
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-07
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - 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.