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, Alan John

    Related profiles found in government register
  • Moody, Alan John
    British director born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sovereign House, Stockport Road, Cheadle, SK8 2EA, England

      IIF 1 IIF 2
    • 2f2 25, Haddington Place, Edinburgh, EH7 4AF, United Kingdom

      IIF 3
  • Moody, Alan John
    British managing director born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Moody, Alan John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Moody, Alan John
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 68, Dalling Road, London, W6 0JA, England

      IIF 15
  • Moody, Alan John
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 16 IIF 17
  • Moody, Alan John
    British diector born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 18
  • Moody, Alan John
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Enterprise House, Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 19
    • Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 20 IIF 21
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 22
    • 21 Huntcliffe Avenue, Redcar, Cleveland, TS10 5EG

      IIF 23
  • Moody, Alan John
    British taxis born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 24
  • Moody, Alan John
    British director born in May 1970

    Registered addresses and corresponding companies
    • 21 Nils Bays Vei, Oslo, 0876, FOREIGN, Norway

      IIF 25
  • Moody, Alan John
    British managing director born in May 1970

    Registered addresses and corresponding companies
    • 21 Nils Bays Vei, Oslo, 0876, FOREIGN, Norway

      IIF 26
  • Mr Alan John Moody
    British born in May 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2f2, 25 Haddington Place, Edinburgh, EH7 4AF, Scotland

      IIF 27
    • 2f2 25, Haddington Place, Edinburgh, EH7 4AF, United Kingdom

      IIF 28
  • Mr Alan John Moody
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 68, Dalling Road, London, W6 0JA, England

      IIF 29
  • Moody, Alan
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2f2, 25 Haddington Place, Edinburgh, EH7 4AF, Scotland

      IIF 30
  • Moody, Alan
    British general manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15/1, Breadalbane Street, Edinburgh, EH6 5JJ, Scotland

      IIF 31
  • Mr Alan John Moody
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 32
    • 1st Floor Enterprise House, Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 33
    • Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar
    Dissolved corporate (2 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 23 - director → ME
  • 2
    Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    29,285 GBP2024-03-31
    Officer
    2020-10-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    1st Floor Enterprise House Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 4
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    -123 GBP2018-03-31
    Officer
    2007-01-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 24 - director → ME
  • 6
    Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 22 - director → ME
  • 7
    2f2 25 Haddington Place, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    2013-03-15 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    68 Dalling Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    201,765 GBP2024-03-31
    Officer
    2018-04-17 ~ now
    IIF 15 - director → ME
  • 9
    COLLECTOR ARM LTD - 2018-07-26
    2f2 25 Haddington Place, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2018-05-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INTERNATIONAL RETAIL (HOLDINGS) LIMITED - 2006-12-19
    PC-POS (HOLDINGS) LIMITED - 2004-09-15
    STEVTON (NO. 268) LIMITED - 2003-08-11
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-04-17 ~ dissolved
    IIF 12 - director → ME
  • 11
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,016 GBP2016-03-31
    Officer
    2013-03-06 ~ dissolved
    IIF 21 - director → ME
  • 12
    CALYX SOFTWARE LIMITED - 2012-02-24
    BC NEWCO 1 LIMITED - 2010-09-21
    HERMIONE BIDCO LIMITED - 2010-09-09
    Sovereign House, Stockport Road, Cheadle, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-09-06 ~ now
    IIF 2 - director → ME
  • 13
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    Sovereign House, Stockport Road, Cheadle, England
    Corporate (4 parents)
    Officer
    2018-09-06 ~ now
    IIF 1 - director → ME
  • 14
    MEDIAFAULT LIMITED - 1999-04-09
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-04-17 ~ dissolved
    IIF 10 - director → ME
  • 15
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents)
    Officer
    2021-04-17 ~ dissolved
    IIF 11 - director → ME
  • 16
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (3 parents, 7 offsprings)
    Officer
    2021-04-17 ~ dissolved
    IIF 13 - director → ME
  • 17
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    INN ADMINISTRATION LIMITED - 1995-08-11
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved corporate (4 parents)
    Officer
    2021-04-17 ~ dissolved
    IIF 14 - director → ME
  • 18
    HAMSARD 2649 LIMITED - 2003-07-16
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved corporate (3 parents)
    Officer
    2021-04-17 ~ dissolved
    IIF 9 - director → ME
  • 19
    Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 20 - director → ME
Ceased 10
  • 1
    Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    29,285 GBP2024-03-31
    Officer
    2016-06-01 ~ 2017-07-26
    IIF 16 - director → ME
  • 2
    QUALITY CLINICAL REAGENTS LIMITED - 2014-12-15
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Officer
    2014-10-23 ~ 2014-11-17
    IIF 31 - director → ME
  • 3
    NICOLAJANEAROMATHERAPY.COM LIMITED - 2002-12-06
    ACTIVE ISP LIMITED - 2002-09-11
    90 Long Acre, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-19 ~ 2008-10-01
    IIF 25 - director → ME
  • 4
    MAMUT SOFTWARE LIMITED - 2022-01-20
    16-18 Middlesex Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,220,768 GBP2019-12-31
    Officer
    2006-04-01 ~ 2008-10-01
    IIF 26 - director → ME
  • 5
    ADVANCED SMARTCARD TECHNOLOGIES PLC - 2007-09-26
    The Torus Building, Rankine, Avenue, Scottish Enterprise, Technology Park, East Kilbride, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-07-20 ~ 2010-07-14
    IIF 8 - director → ME
  • 6
    68 Dalling Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    201,765 GBP2024-03-31
    Person with significant control
    2018-04-17 ~ 2023-07-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BROOMCO (2179) LIMITED - 2000-05-25
    5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-07-20 ~ 2010-07-14
    IIF 7 - director → ME
  • 8
    BROOMCO (2180) LIMITED - 2000-06-19
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,944,512 GBP2023-12-31
    Officer
    2009-07-20 ~ 2010-07-14
    IIF 5 - director → ME
  • 9
    ECEBS MUSIC LIMITED - 2005-11-02
    BROOMCO (2178) LIMITED - 2000-06-08
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-09-30
    Officer
    2009-07-20 ~ 2010-07-14
    IIF 6 - director → ME
  • 10
    KICKS FOR KIDS LIMITED - 2010-08-24
    32 Oakbank Crescent, Perth, Perth And Kinross
    Corporate (1 parent)
    Equity (Company account)
    61,160 GBP2020-02-29
    Officer
    2010-05-07 ~ 2012-11-27
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.