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

Mr Nathan Moody

    Related profiles found in government register
  • Mr Nathan Moody
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 1
    • icon of address 145 East Float Quay Wirral, Dock Road, Merseyside, CH411DP, England

      IIF 2
  • Mr Nathan Steven Moody
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 145 East Float Quay, Dock Road, Birkenhead, CH41 1DP, United Kingdom

      IIF 3 IIF 4
    • icon of address Basement, 239-241, Grange Road, Birkenhead, CH41 2PH, England

      IIF 5
    • icon of address Mm Accountants, 14/16 Balls Road, Birkenhead, Chesire, CH43 5RE, England

      IIF 6 IIF 7
    • icon of address 21, Stephen Street, Blackburn, BB2 4DW, England

      IIF 8
    • icon of address 119, Great Norbury Street, Hyde, Manchester, SK14 1HT

      IIF 9
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 145 East Float Quay Birkenhead, Dock Road, Wirral, CH41 1DP, England

      IIF 12
    • icon of address 57, Eltham Green, Wirral, CH49 5NQ, United Kingdom

      IIF 13
    • icon of address 75, Victoria Road, Wirral, Merseyside, CH42 0JX, England

      IIF 14
  • Moody, Nathan
    British sales born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 East Float Quay Wirral, Dock Road, Merseyside, CH411DP, England

      IIF 15
  • Moody, Nathan Steven
    British ceo born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stephen Street, Blackburn, BB2 4DW, England

      IIF 16
  • Moody, Nathan Steven
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Eltham Green, Wirral, CH49 5NQ, United Kingdom

      IIF 17
  • Moody, Nathan Steven
    British director/sales born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 239-241, Grange Road, Birkenhead, CH41 2PH, England

      IIF 18
  • Moody, Nathan Steven
    British general manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 145 East Float Quay, Dock Road, Birkenhead, CH41 1DP, United Kingdom

      IIF 19
  • Moody, Nathan Steven
    British management born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mm Accountants, Maritime House, 14/16 Balls Road, Birkenhead, CH43 5RE, England

      IIF 20
  • Moody, Nathan Steven
    British offshore worker born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Moody, Nathan Steven
    British property development born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mm Accountants, Maritime House Business Centre, 14/16 Balls Road, Birkenhead, CH43 5RE, England

      IIF 22
  • Moody, Nathan Steven
    British sales born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 East Float Quay Birkenhead, Dock Road, Wirral, CH41 1DP, England

      IIF 23
    • icon of address 75, Victoria Road, Wirral, Merseyside, CH42 0JX, England

      IIF 24
  • Moody, Nathan Steven
    British sales director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 145 East Float Quay, Dock Road, Birkenhead, CH41 1DP, United Kingdom

      IIF 25
    • icon of address 119, Great Norbury Street, Hyde, Manchester, SK14 1HT

      IIF 26
  • Moody, Nathan Steven
    British salesman born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr Nathan Steven Moody
    English born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239a, Grange Road, Wirral, Merseyside, CH41 2PH, United Kingdom

      IIF 28
  • Moody, Nathan Steven
    English builder born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 87 Holm Lane, Wirral, Merseyside, CH43 2HW, United Kingdom

      IIF 29
  • Mr Natan Moody
    English born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 East Float Quay, Dock R0ad, Wallasey, Wirral, CH41 1DP

      IIF 30
  • Mr Nathan Steven Moody
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Fordham Street, London, E1 1HS

      IIF 31
  • Moody, Nathan Steven
    British operations manager born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Fordham Street, London, E1 1HS

      IIF 32
  • Mr Natan Steven Moody
    English born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 145, East Float Quay, Dock Road, Birkenhead, CH41 1DP, England

      IIF 33
  • Moody, Nathan
    English manager born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hamilton Square, Birkenhead, Merseyside, CH41 5BP, England

      IIF 34
  • Moody, Natan Steven
    English director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 East Float Quay, Dock R0ad, Wallasey, Wirral, CH41 1DP

      IIF 35
  • Moody, Natan Steven
    English manager sales born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 145, East Float Quay, Dock Road, Birkenhead, CH41 1DP, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 14993996 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mm Accountants Martime House, 14/16 Balls Road, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HN CONSTUCTION LTD - 2017-08-01
    icon of address Basement 239-241, Grange Road, Birkenhead, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,675 GBP2021-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 40 Hamilton Square, Birkenhead, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-26 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address Apartment 145, East Float Quay, Dock Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    icon of address Apartment 145 East Float Quay, Dock Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The John Laird Centre, Park Road North, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Mm Accountants Maritime House Business Centre, 14/16 Balls Road, Birkenhead, Chesire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mm Accountants Maritime House Business Centre, 14/16 Balls Road, Birkenhead, Chesire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 145 East Float Quay Dock R0ad, Wallasey, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    MOOD COLLECTIVE LTD - 2022-02-11
    LUXE LABELS LTD - 2020-06-19
    icon of address 11 Hamilton Court, Prenton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 145 East Float Quay Birkenhead, Dock Road, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 239a Grange Road, Birkenhead, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 145 East Float Quay, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 119 Great Norbury Street, Hyde, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-26 ~ 2022-08-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-26 ~ 2022-08-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 239a Grange Road, Birkenhead, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-04-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-04-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 8b Fordham Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2022-07-03 ~ 2024-02-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-03 ~ 2024-02-04
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 100 Fairlop Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2020-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-19
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE

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.