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 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 1
    • icon of address 250, Aztec West, Almondsbury, Bristol, BS32 4TR, England

      IIF 2
    • icon of address Churchward House, Churchward Road, Yate, Bristol, BS37 5NN, England

      IIF 3
    • icon of address Davidson House, 106 Newfoundland Way, Portishead, Bristol, BS20 7QE, England

      IIF 4
    • icon of address Unit 2, Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RU, United Kingdom

      IIF 5
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 6 IIF 7
    • icon of address Persimmon Homes, 106 Newfoundland Way, Davidson House, Portishead, Somerset, BS20 7QE, United Kingdom

      IIF 8
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 9
    • icon of address Unit 2 Beech Court, Wokingham Road, Hurst, Twyford, Berkshire, RG10 0RU, United Kingdom

      IIF 10 IIF 11
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 12
  • Moody, Paul Nicholas
    British business executive born in January 1969

    Resident in England

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

      IIF 13
  • 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 14 IIF 15 IIF 16
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 19
    • icon of address Persimmon Homes Plc, Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 20
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 21 IIF 22
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 23
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, England

      IIF 24
  • Moody, Paul Nicholas
    British director in charge born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 30
  • Moody, Paul Nicholas
    British managing director born in January 1969

    Resident in England

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

      IIF 31
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 32 IIF 33
  • 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 34
  • 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 74 Riverside Way, Hanham, Bristol, Gloucestershire, BS15 3TF

      IIF 41 IIF 42 IIF 43
    • icon of address Churchward House, Churchward Road, Yate, Bristol, BS37 5NN, England

      IIF 46 IIF 47
    • icon of address Davidson House 106, Newfoundland Way, Portishead, Bristol, South Gloucestershire, BS20 7QE, United Kingdom

      IIF 48
    • icon of address Unit 2, Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RU, United Kingdom

      IIF 49
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 50 IIF 51 IIF 52
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 55
    • icon of address Unit 2, Beech Court, Wokingham Road Hurst, Twyford, Berkshire, RG10 0RU, United Kingdom

      IIF 56
    • icon of address Unit 2, Beech Road, Wokingham Road Hurst, Twyford, Berkshire, RG10 0RU, United Kingdom

      IIF 57
    • icon of address Unit 2, Beech Road, Wokingham Road Hurst, Twyford, Berkshire, RG10 6RJ, United Kingdom

      IIF 58
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 59 IIF 60 IIF 61
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 64
  • 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 65 IIF 66
  • Moody, Paul Nicholas
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 12 - Director → ME
  • 2
    ROWAN (270) LIMITED - 2012-05-17
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 5 - Director → ME
  • 5
    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 2019-11-13 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Unit 2 Beech Court, Wokingham Road, Hurst, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Persimmons House, Fulford, York, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Persimmon House, Fulford, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Unit 2 Beech Court Wokingham Road, Hurst, Twyford, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 8 - Director → ME
  • 14
    ROWAN (178) LIMITED - 2004-10-14
    icon of address 250 Aztec West, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-09-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 3 - Director → ME
Ceased 50

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 12 November 2025 and licensed under the Open Government Licence v3.0.