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

Moody, Paul Nicholas

    Related profiles found in government register
  • Moody, Paul Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 1 IIF 2 IIF 3
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 4 IIF 5
  • Moody, Paul Nicholas
    British business executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Aztec West, Almondsbury, Bristol, BS32 4TR, England

      IIF 6
    • icon of address 250, Aztec West, Park Avenue, Bristol, BS32 4TR, England

      IIF 7
  • Moody, Paul Nicholas
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes, 106 Newfoundland Way, Davidson House, Portishead, Somerset, BS20 7QE, United Kingdom

      IIF 8
  • Moody, Paul Nicholas
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Riverside Way, Hanham, Bristol, Gloucestershire, BS15 3TF

      IIF 9 IIF 10 IIF 11
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 14
    • icon of address Persimmon Homes Plc, Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 15
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 16 IIF 17
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 18
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, England

      IIF 19
  • Moody, Paul Nicholas
    British director in charge born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 20 IIF 21
    • icon of address Unit 2 Beech Court, Wokingham Road, Hurst, Twyford, Berkshire, RG10 0RU, United Kingdom

      IIF 22
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 23 IIF 24 IIF 25
  • Moody, Paul Nicholas
    British director manager born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Riverside Way, Hanham, Bristol, Gloucestershire, BS15 3TF

      IIF 27
  • Moody, Paul Nicholas
    British managine director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE, England

      IIF 28
  • Moody, Paul Nicholas
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 29 IIF 30
    • icon of address Persimmon Homes Severn Valley, Davidson House, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE, England

      IIF 31
    • icon of address Unit 2 Beech Court, Wokingham Road, Hurst, Twyford, Berkshire, RG10 0RU, United Kingdom

      IIF 32
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 33 IIF 34
  • Moody, Paul Nicholas
    British project director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Newfoundland Way, Portishead, Bristol, BS20 7QE, England

      IIF 35
  • Moody, Paul Nicholas
    British property developer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Moody, Paul Nicholas
    British sales director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Moody, Paul Nicholas
    British technical director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Newfoundland Way, Portishead, Bristol, BS20 7QE, United Kingdom

      IIF 42
    • icon of address 74 Riverside Way, Hanham, Bristol, Gloucestershire, BS15 3TF

      IIF 43 IIF 44 IIF 45
    • icon of address Churchward House, Churchward Road, Yate, Bristol, BS37 5NN, England

      IIF 48 IIF 49 IIF 50
    • icon of address Davidson House 106, Newfoundland Way, Portishead, Bristol, South Gloucestershire, BS20 7QE, United Kingdom

      IIF 51
    • icon of address Unit 2, Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RU, United Kingdom

      IIF 52 IIF 53
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 54 IIF 55 IIF 56
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 59
    • icon of address Unit 2, Beech Court, Wokingham Road Hurst, Twyford, Berkshire, RG10 0RU, United Kingdom

      IIF 60
    • icon of address Unit 2, Beech Road, Wokingham Road Hurst, Twyford, Berkshire, RG10 0RU, United Kingdom

      IIF 61
    • icon of address Unit 2, Beech Road, Wokingham Road Hurst, Twyford, Berkshire, RG10 6RJ, United Kingdom

      IIF 62
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 63 IIF 64 IIF 65
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 69
  • Moody, Paul Nicholas
    British technical director house build born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Riverside Way, Hanham, Bristol, Gloucestershire, BS15 3TF

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 34
Ceased 32
  • 1
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-12-18 ~ 2016-07-22
    IIF 11 - Director → ME
  • 2
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2019-04-17
    IIF 40 - Director → ME
    icon of calendar 2012-09-19 ~ 2019-04-17
    IIF 4 - Secretary → ME
  • 3
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-10 ~ 2015-04-09
    IIF 13 - Director → ME
  • 4
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-10-28 ~ 2007-01-16
    IIF 9 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-07-04 ~ 2009-04-15
    IIF 46 - Director → ME
  • 6
    icon of address Elmfield South Road South Road, Lympsham, Weston-super-mare, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2019-07-10
    IIF 15 - Director → ME
  • 7
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2016-11-14
    IIF 39 - Director → ME
    icon of calendar 2012-03-29 ~ 2016-11-11
    IIF 3 - Secretary → ME
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ 2016-11-14
    IIF 41 - Director → ME
    icon of calendar 2013-06-20 ~ 2016-11-11
    IIF 1 - Secretary → ME
  • 9
    icon of address 134 Cheltenham Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2016-11-04
    IIF 14 - Director → ME
    icon of calendar 2012-05-31 ~ 2016-10-31
    IIF 2 - Secretary → ME
  • 10
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-02-03 ~ 2005-07-07
    IIF 71 - Director → ME
  • 11
    MAPLE (161) LIMITED - 2001-07-18
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-04-23
    IIF 48 - Director → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2005-07-28
    IIF 27 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-08-09 ~ 2007-07-01
    IIF 44 - Director → ME
  • 14
    MAPLE (287) LIMITED - 2006-07-12
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-15 ~ 2015-08-01
    IIF 10 - Director → ME
  • 15
    icon of address 69 Ridgeway Road, Long Ashton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-09-30 ~ 2009-05-06
    IIF 70 - Director → ME
  • 16
    icon of address Hallen Farmhouse Willow Courtyard, Emersons Green, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-04-28
    IIF 7 - Director → ME
  • 17
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2011-10-21 ~ 2019-02-20
    IIF 61 - Director → ME
  • 18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-01
    IIF 49 - Director → ME
  • 19
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-14 ~ 2019-02-21
    IIF 62 - Director → ME
  • 20
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-07-04 ~ 2009-06-10
    IIF 45 - Director → ME
  • 21
    ROWAN (109) LIMITED - 1999-12-01
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2024-10-01
    IIF 35 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2019-04-11
    IIF 51 - Director → ME
  • 23
    icon of address 3 Landmark House, Wirral Park Road, Glastonbury, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    2,808 GBP2024-12-31
    Officer
    icon of calendar 2004-12-07 ~ 2006-10-17
    IIF 37 - Director → ME
  • 24
    icon of address The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2009-10-30
    IIF 43 - Director → ME
  • 25
    icon of address 1 Pavenhill Courtyard, Purton, Swindon, England
    Active Corporate (7 parents)
    Equity (Company account)
    80 GBP2023-11-30
    Officer
    icon of calendar 2004-12-07 ~ 2006-10-19
    IIF 38 - Director → ME
  • 26
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-11-29 ~ 2021-01-27
    IIF 20 - Director → ME
  • 27
    icon of address 40 Howard Road, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-07-25 ~ 2019-07-25
    IIF 59 - Director → ME
  • 28
    icon of address 2 Westfield Business Park, Barns Ground, Kenn, Clevedon
    Active Corporate (2 parents)
    Equity (Company account)
    6,580 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2014-03-12
    IIF 18 - Director → ME
    icon of calendar 2012-04-25 ~ 2014-06-12
    IIF 5 - Secretary → ME
  • 29
    icon of address Unit 1,2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2019-02-21
    IIF 60 - Director → ME
  • 30
    icon of address Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2008-07-04 ~ 2008-08-28
    IIF 47 - Director → ME
  • 31
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-09-05 ~ 2008-01-15
    IIF 36 - Director → ME
  • 32
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2009-02-10
    IIF 12 - 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.