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, Duncan Garrioch

    Related profiles found in government register
  • 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 1
    • Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 2
  • 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 3
    • Barn Cottage, Church Lane, Brook, Godalming, Surrey, GU8 5UQ

      IIF 4
  • 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 5 IIF 6
    • Chiltern House, Station Road, Henley-on-thames, Oxfordshire, RG9 1AT, United Kingdom

      IIF 7
    • Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, Berkshire, RG9 4QT, United Kingdom

      IIF 8
    • Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, RG9 4QT, England

      IIF 9
  • 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 10
  • Moodie, Duncan Garrioch
    British company director 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 11
    • 4 Charlmont Road, Charlmont Road, London, SW17 9AL, England

      IIF 12
  • 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 13
    • Unit G, Great Hollanden Business Centre, Mill Lane, Underriver, Sevenoaks, TN15 0SQ, England

      IIF 14 IIF 15 IIF 16
  • 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 17
    • Barn Cottage, Church Lane, Brook, Godalming, GU8 5UQ, England

      IIF 18 IIF 19
  • 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 20 IIF 21
    • Barn Cottage, Church Lane, Brook, Godalming, GU8 5UQ, England

      IIF 22 IIF 23
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
    • Kents Property Ltd, Clock House, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 29
    • Paigles, Satwell Close, Rotherfield Greys, Henley-on-thames, RG9 4QT, England

      IIF 30
    • C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    C/o James Cowper Kreston Reading Bridge House, George Street, Reading, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C. & T. METALS LIMITED - 1984-04-13
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,209,552 GBP2024-06-30
    Officer
    2010-02-01 ~ now
    IIF 24 - director → ME
  • 3
    Barn Cottage Church Lane, Brook, Godalming, England
    Corporate (4 parents)
    Equity (Company account)
    1,135,879 GBP2024-04-05
    Officer
    2017-10-09 ~ now
    IIF 19 - director → ME
  • 4
    Clockhouse, Dogflud Way, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    182,405 GBP2023-12-31
    Officer
    2021-09-28 ~ now
    IIF 3 - director → ME
  • 5
    P A Moodie, Paigles Satwell Close, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved corporate (4 parents)
    Officer
    2009-08-21 ~ dissolved
    IIF 10 - llp-member → ME
  • 6
    Clockhouse, Dogflud Way, Farnham, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-12-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2025-01-10 ~ now
    IIF 14 - director → ME
  • 8
    Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -71,052 GBP2023-11-30
    Officer
    2025-01-10 ~ now
    IIF 16 - director → ME
  • 9
    Unit G, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    496,923 GBP2023-11-30
    Officer
    2025-01-10 ~ now
    IIF 15 - director → ME
  • 10
    Barn Cottage Church Lane, Brook, Godalming, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2022-02-01 ~ dissolved
    IIF 4 - director → ME
  • 11
    M2M ASSETS PLC - 2011-06-30
    ANDREW MITCHELL GROUP PLC - 2011-06-30
    ANDREW MITCHELL GROUP LTD. - 2011-06-30
    ANDREW MITCHELL GROUP PLC - 2011-06-30
    RULUPS LIMITED - 1984-02-03
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    19,766,535 GBP2023-12-31
    Officer
    2010-02-01 ~ now
    IIF 22 - director → ME
  • 12
    Clockhouse, Dogflud Way, Farnham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    93,857 GBP2023-12-31
    Officer
    2021-06-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 13
    XANDOT LTD - 2023-12-19
    Snowbird Assets Ltd Clock House, Dogflud Way, Farnham, Surrey, England
    Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    426,881 GBP2023-12-31
    Officer
    2010-02-01 ~ now
    IIF 20 - director → ME
  • 15
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,860,951 GBP2023-12-31
    Officer
    2010-02-01 ~ now
    IIF 21 - director → ME
  • 16
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    445,449 GBP2023-12-31
    Officer
    2010-02-01 ~ now
    IIF 23 - director → ME
  • 17
    XSBH LTD.
    - now
    SNOWBIRD HOMES LIMITED - 2023-12-18
    Barn Cottage Church Lane, Brook, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -456 GBP2021-12-31
    Officer
    2015-04-13 ~ dissolved
    IIF 18 - director → ME
Ceased 8
  • 1
    176 Franciscan Road, Tooting, London
    Corporate (3 parents)
    Equity (Company account)
    14,713 GBP2023-08-31
    Officer
    2018-04-06 ~ 2021-10-11
    IIF 13 - director → ME
    Person with significant control
    2017-08-17 ~ 2020-10-02
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    VANGO (SCOTLAND) LIMITED - 2007-12-12
    CREDE 1 LIMITED - 2003-03-28
    Kelburn Business Park, Port Glasgow
    Corporate (8 parents, 2 offsprings)
    Officer
    2012-07-02 ~ 2014-03-03
    IIF 7 - director → ME
    2010-02-01 ~ 2010-12-31
    IIF 1 - director → ME
  • 3
    272 Bath Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    802,429 GBP2023-12-31
    Officer
    2010-02-01 ~ 2011-02-18
    IIF 2 - director → ME
  • 4
    TEES TARPAULINS LIMITED - 2007-05-22
    Kelburn Business Park, Port Glasgow, Renfrewshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-02-01 ~ 2014-03-03
    IIF 5 - director → ME
  • 5
    AMG FOOTWEAR LIMITED - 2011-11-10
    PHOENIX MOUNTAINEERING LIMITED - 2007-12-12
    CREDE 2 LIMITED - 2003-03-28
    Neill Clerk & Murray, 3 Ardgowan Square, Greenock, Scotland
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    32,125,245 GBP2023-12-31
    Officer
    2010-02-01 ~ 2021-01-19
    IIF 9 - director → ME
  • 6
    4 Charlmont Road, Tooting, London
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2016-04-19 ~ 2022-08-19
    IIF 12 - director → ME
  • 7
    VORTEX VANGO LIMITED - 2007-12-12
    Kelburn Business Park, Port Glasgow
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-02-01 ~ 2014-03-03
    IIF 6 - director → ME
  • 8
    XSBH LTD.
    - now
    SNOWBIRD HOMES LIMITED - 2023-12-18
    Barn Cottage Church Lane, Brook, Godalming, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -456 GBP2021-12-31
    Person with significant control
    2016-04-13 ~ 2020-07-29
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
© 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.