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

Moodie, Peter Alexander

    Related profiles found in government register
  • Moodie, Peter Alexander
    British businessman born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snowbird Assets Ltd, Clock House, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 1
    • icon of address Barn Cottage, Church Lane, Brook, Godalming, GU8 5UQ, England

      IIF 2 IIF 3
  • Moodie, Peter Alexander
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 4
  • Moodie, Peter Alexander
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clockhouse, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Kelburn Business Park, Port Glasgow, Glasgow, PA14 6TD, United Kingdom

      IIF 9
    • icon of address Barn Cottage, Church Lane, Brook, Godalming, GU8 5UQ, England

      IIF 10 IIF 11 IIF 12
    • icon of address Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, England

      IIF 15
    • icon of address Chiltern House, 45, Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, Berkshire, RG9 4QT, United Kingdom

      IIF 19
    • icon of address Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QT, United Kingdom

      IIF 20
  • Moodie, Peter Alexander
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, 45 Station Road, Henley On Thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 21
    • icon of address Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 22
    • icon of address Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QT, Uk

      IIF 23
  • Moodie, Peter Alexander
    British retired born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn Cottage, Church Lane, Brook, Godalming, GU8 5UQ, England

      IIF 24
  • Moodie, Peter Alexander
    British accountant born in January 1953

    Registered addresses and corresponding companies
    • icon of address Rachan, Glencairn Road, Kilmacolm, Renfrewshire, PA13 4PB

      IIF 25 IIF 26
  • Moodie, Peter Alexander
    British businessman born in January 1953

    Registered addresses and corresponding companies
    • icon of address Rachan, Glencairn Road, Kilmacolm, Renfrewshire, PA13 4PB

      IIF 27
  • Moodie, Peter Alexander
    British director born in January 1953

    Registered addresses and corresponding companies
  • Moodie, Peter Alexander
    British

    Registered addresses and corresponding companies
  • Moodie, Peter Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address Rachan, Glencairn Road, Kilmacolm, Renfrewshire, PA13 4PB

      IIF 35
  • Mr Peter Alexander Moodie
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Moodie
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snowbird Assets Ltd, Clock House, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 43
  • Moodie, Peter Alexander

    Registered addresses and corresponding companies
    • icon of address Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QT, United Kingdom

      IIF 44
    • icon of address Rachan, Glencairn Road, Kilmacolm, Renfrewshire, PA13 4PB

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 2
    MM&S (5625) LIMITED - 2011-01-26
    icon of address Kelburn Business Park, Port Glasgow, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 9 - Director → ME
  • 3
    C. & T. METALS LIMITED - 1984-04-13
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,209,552 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Barn Cottage Church Lane, Brook, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,135,879 GBP2024-04-05
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Clockhouse, Dogflud Way, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,638 GBP2024-12-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 3 - Director → ME
  • 6
    CREDE 2 LIMITED - 2003-03-28
    PHOENIX MOUNTAINEERING LIMITED - 2007-12-12
    AMG FOOTWEAR LIMITED - 2011-11-10
    icon of address Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    30,159,727 GBP2024-12-31
    Officer
    icon of calendar 2003-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address Clockhouse, Dogflud Way, Farnham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 7 - Director → ME
  • 9
    RULUPS LIMITED - 1984-02-03
    icon of address Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    20,295,842 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    icon of address Clockhouse, Dogflud Way, Farnham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    239,994 GBP2024-12-31
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    426,881 GBP2024-12-31
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,275,737 GBP2024-12-31
    Officer
    icon of calendar 2002-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 13
    icon of address Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    445,449 GBP2024-12-31
    Officer
    icon of calendar 2007-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 19
  • 1
    VANGO (SCOTLAND) LIMITED - 2007-12-12
    CREDE 1 LIMITED - 2003-03-28
    icon of address Kelburn Business Park, Port Glasgow
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-18 ~ 2016-11-18
    IIF 17 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    358,073 GBP2024-12-31
    Officer
    icon of calendar ~ 2011-05-03
    IIF 20 - Director → ME
    icon of calendar 1990-12-21 ~ 2003-02-20
    IIF 33 - Secretary → ME
  • 3
    TEES TARPAULINS LIMITED - 2007-05-22
    icon of address Kelburn Business Park, Port Glasgow, Renfrewshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2000-08-24 ~ 2016-11-18
    IIF 18 - Director → ME
    icon of calendar 2000-08-24 ~ 2004-08-31
    IIF 35 - Secretary → ME
  • 4
    icon of address Bryant House Bryant Road, Strood, Rochester, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    601 GBP2025-06-30
    Officer
    icon of calendar 2017-05-02 ~ 2021-02-22
    IIF 23 - Director → ME
    icon of calendar 2017-05-02 ~ 2021-02-22
    IIF 44 - Secretary → ME
  • 5
    icon of address 2 Kelburn Business Park, Port Glasgow, Renfrewshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2016-11-18
    IIF 15 - Director → ME
  • 6
    BLACK & EDGINGTON (BLINDS) LIMITED - 1981-12-31
    BARNBETH BLINDS LIMITED - 1990-11-28
    icon of address Mercer & Hole, 21 Lombard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    192,659 GBP2024-08-31
    Officer
    icon of calendar ~ 1996-05-08
    IIF 28 - Director → ME
    icon of calendar ~ 1996-05-08
    IIF 34 - Secretary → ME
  • 7
    icon of address Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,052 GBP2023-11-30
    Officer
    icon of calendar 2025-06-15 ~ 2025-07-22
    IIF 8 - Director → ME
  • 8
    icon of address Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    496,923 GBP2023-11-30
    Officer
    icon of calendar 2025-06-15 ~ 2025-07-22
    IIF 5 - Director → ME
  • 9
    RULUPS LIMITED - 1984-02-03
    icon of address Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    20,295,842 GBP2024-12-31
    Officer
    icon of calendar 1990-12-21 ~ 2001-04-01
    IIF 45 - Secretary → ME
  • 10
    SAFEX EQUIPMENT (1985) LIMITED - 1989-10-05
    FRISKDAWN LIMITED - 1985-06-17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-12-01
    IIF 30 - Director → ME
    icon of calendar ~ 1992-10-01
    IIF 46 - Secretary → ME
  • 11
    PET ADVISORY LIMITED - 2015-02-24
    DUNWILCO (1846) LIMITED - 2015-02-11
    icon of address Pets At Home Epsom Avenue, Handforth, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,622,038 GBP2020-04-30
    Officer
    icon of calendar 2015-01-29 ~ 2020-09-28
    IIF 21 - Director → ME
  • 12
    C @ T METALS LIMITED - 1984-06-04
    OYALTON LIMITED - 1984-06-04
    C & T METALS LIMITED - 2010-02-04
    icon of address C/o Maclay Murray & Spens Llp, 1 George Square, Glasgow
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    33,918 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1995-12-15
    IIF 29 - Director → ME
  • 13
    XANDOT LTD - 2023-12-19
    icon of address Snowbird Assets Ltd Clock House, Dogflud Way, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-07-17 ~ 2025-09-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ 2025-09-19
    IIF 43 - Has significant influence or control OE
  • 14
    MACROCOM (604) LIMITED - 2000-04-10
    icon of address 18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2007-01-23
    IIF 26 - Director → ME
  • 15
    MACROCOM (599) LIMITED - 2000-04-10
    icon of address 18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2007-01-23
    IIF 25 - Director → ME
  • 16
    GIRLS' SCHOOL COMPANY LIMITED - 1987-11-03
    THE PARK AND ST. COLUMBA'S SCHOOL COMPANY LIMITED - 1991-02-01
    icon of address 18 Duchal Road, Kilmacolm, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2007-01-23
    IIF 27 - Director → ME
  • 17
    STEPHENS (PLASTICS) LIMITED - 2013-07-17
    icon of address Mp8 Monks Park, Monks Lane, Corsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    748,257 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-11-01
    IIF 31 - Director → ME
    icon of calendar ~ 2002-11-01
    IIF 32 - Secretary → ME
  • 18
    VORTEX VANGO LIMITED - 2007-12-12
    icon of address Kelburn Business Park, Port Glasgow
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2016-11-18
    IIF 16 - Director → ME
  • 19
    PETCALL LIMITED - 2004-01-14
    icon of address Dickson Minto, 16 Charlotte Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    276,855 GBP2020-04-30
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-18
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.