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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Duncan Garrioch Moodie

    Related profiles found in government register
  • Mr Duncan Garrioch Moodie
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, England

      IIF 1
    • Kents Property Ltd, Clock House, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 2
    • Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, RG9 4QT, England

      IIF 3
    • C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS

      IIF 4
  • Mr Duncan Garrioch Moddie
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Undine Street, London, SW17 8PR, England

      IIF 5
  • Moodie, Duncan Garrioch
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Kents Property Ltd, Clock House, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 6
    • Unit G, Great Hollanden Business Centre, Mill Lane, Underriver, Sevenoaks, TN15 0SQ, England

      IIF 7
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 8
  • Moodie, Duncan Garrioch
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Charlmont Road, Charlmont Road, London, SW17 9AL, England

      IIF 9
  • Moodie, Duncan Garrioch
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25, Elborough Street, London, SW18 5DP, England

      IIF 10
    • Unit G, Great Hollanden Business Centre, Mill Lane, Underriver, Sevenoaks, TN15 0SQ, England

      IIF 11 IIF 12
  • Moodie, Duncan Garrioch
    British property developer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, England

      IIF 13
    • Barn Cottage, Church Lane, Brook, Godalming, GU8 5UQ, England

      IIF 14 IIF 15
  • Moodie, Duncan Garrioch
    British property management born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, England

      IIF 16 IIF 17
    • Barn Cottage, Church Lane, Brook, Godalming, GU8 5UQ, England

      IIF 18 IIF 19
  • Moodie, Duncan Garrioch
    born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4QT, England

      IIF 20
  • Moodie, Duncan Garrioch
    British marketing executive born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

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

      IIF 22
  • Moodie, Duncan Garrioch
    British property developer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, England

      IIF 23
    • Barn Cottage, Church Lane, Brook, Godalming, Surrey, GU8 5UQ

      IIF 24
  • Moodie, Duncan Garrioch
    British property management born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, 45, Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 25 IIF 26
    • Chiltern House, Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 27
    • Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, Berkshire, RG9 4QT, United Kingdom

      IIF 28
    • Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, RG9 4QT, England

      IIF 29
  • Mr Duncan Moodie
    English born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, United Kingdom

      IIF 30
  • Moodie, Duncan
    English director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clockhouse, Dogflud Way, Farnham, GU9 7UD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 24
  • 1
    6 UNDINE STREET MANAGEMENT COMPANY LTD
    08183339
    176 Franciscan Road, Tooting, London
    Active Corporate (7 parents)
    Officer
    2018-04-06 ~ 2021-10-11
    IIF 10 - Director → ME
    Person with significant control
    2017-08-17 ~ 2020-10-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMG GROUP LIMITED
    - now SC244104 SC177168
    VANGO (SCOTLAND) LIMITED - 2007-12-12
    CREDE 1 LIMITED - 2003-03-28
    Kelburn Business Park, Port Glasgow
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2012-07-02 ~ 2014-03-03
    IIF 27 - Director → ME
    2010-02-01 ~ 2010-12-31
    IIF 21 - Director → ME
  • 3
    ANDRATX 45 LIMITED
    07886920
    C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANDREW MITCHELL & COMPANY LIMITED
    SC003736
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    2010-02-01 ~ 2011-02-18
    IIF 22 - Director → ME
  • 5
    BARNBETH HOLDINGS LIMITED
    - now 00134427
    C. & T. METALS LIMITED - 1984-04-13
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2010-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    BLACKS OF GREENOCK LTD
    - now SC210384
    TEES TARPAULINS LIMITED - 2007-05-22
    Kelburn Business Park, Port Glasgow, Renfrewshire
    Active Corporate (12 parents)
    Officer
    2010-02-01 ~ 2014-03-03
    IIF 25 - Director → ME
  • 7
    BLUEBIRD ASSETS LTD
    11002214
    Barn Cottage Church Lane, Brook, Godalming, England
    Active Corporate (4 parents)
    Officer
    2017-10-09 ~ 2025-06-16
    IIF 15 - Director → ME
  • 8
    BOISMINT LTD
    13647117
    Clockhouse, Dogflud Way, Farnham, England
    Active Corporate (4 parents)
    Officer
    2021-09-28 ~ 2025-06-16
    IIF 23 - Director → ME
  • 9
    CHILTERN ASSETS LLP
    OC348062 OC360221
    P A Moodie, Paigles Satwell Close, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Officer
    2009-08-21 ~ dissolved
    IIF 20 - LLP Member → ME
  • 10
    FIREBIRD CAPITAL LTD
    - now SC244105
    AMG FOOTWEAR LIMITED
    - 2011-11-10 SC244105
    PHOENIX MOUNTAINEERING LIMITED - 2007-12-12
    CREDE 2 LIMITED - 2003-03-28
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (12 parents)
    Officer
    2010-02-01 ~ 2021-01-19
    IIF 29 - Director → ME
  • 11
    KIASU ASSETS LTD
    16127600
    Clockhouse, Dogflud Way, Farnham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-12-10 ~ 2025-06-15
    IIF 31 - Director → ME
    Person with significant control
    2024-12-10 ~ 2025-07-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    KIASU DRAINAGE LIMITED
    14721008
    Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Active Corporate (7 parents)
    Officer
    2025-01-10 ~ 2025-06-15
    IIF 11 - Director → ME
  • 13
    KIASU FIRE & SECURITY LIMITED
    14776246
    Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Active Corporate (8 parents)
    Officer
    2025-01-10 ~ 2025-06-15
    IIF 7 - Director → ME
  • 14
    KIASU WORKFORCE LIMITED
    08898396
    Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Active Corporate (6 parents)
    Officer
    2025-01-10 ~ 2025-06-15
    IIF 12 - Director → ME
  • 15
    KRRA LTD
    13885033
    Barn Cottage Church Lane, Brook, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 16
    M2M ASSETS LTD.
    - now SC085452
    RULUPS LIMITED - 1984-02-03
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2010-02-01 ~ 2025-06-16
    IIF 18 - Director → ME
  • 17
    PHASEOUT LIMITED
    02144297
    4 Charlmont Road, Tooting, London
    Active Corporate (16 parents)
    Officer
    2016-04-19 ~ 2022-08-19
    IIF 9 - Director → ME
  • 18
    SNOWBIRD ASSETS LIMITED
    13439517
    Clockhouse, Dogflud Way, Farnham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-06-04 ~ 2025-06-16
    IIF 13 - Director → ME
    Person with significant control
    2021-06-04 ~ 2025-06-16
    IIF 1 - Has significant influence or control OE
  • 19
    SNOWBIRD HOMES LTD.
    - now 15285475 09539996
    XANDOT LTD
    - 2023-12-19 15285475
    Snowbird Assets Ltd Clock House, Dogflud Way, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-15 ~ 2025-07-16
    IIF 6 - Director → ME
    Person with significant control
    2023-11-15 ~ 2025-06-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    SNOWBIRD INVESTMENTS LIMITED
    SC241099
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2010-02-01 ~ 2025-06-16
    IIF 16 - Director → ME
  • 21
    SNOWBIRD PROPERTY LIMITED
    SC241098
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (8 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2025-06-16
    IIF 17 - Director → ME
  • 22
    VANGO (SCOTLAND) LIMITED
    - now SC334887 SC244104
    VORTEX VANGO LIMITED - 2007-12-12
    Kelburn Business Park, Port Glasgow
    Active Corporate (11 parents)
    Officer
    2010-02-01 ~ 2014-03-03
    IIF 26 - Director → ME
  • 23
    VORTEX INVESTMENTS LIMITED
    SC334727
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-02-01 ~ 2025-06-16
    IIF 19 - Director → ME
  • 24
    XSBH LTD.
    - now 09539996
    SNOWBIRD HOMES LIMITED
    - 2023-12-18 09539996 15285475
    Barn Cottage Church Lane, Brook, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-07-29
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.