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

Moody, Alan John

    Related profiles found in government register
  • Moody, Alan John
    British company director born in March 1964

    Resident in England

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

      IIF 1 IIF 2
  • Moody, Alan John
    British diector born in March 1964

    Resident in England

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

      IIF 3
  • Moody, Alan John
    British director born in March 1964

    Resident in England

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

      IIF 4
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 5 IIF 6
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 7
    • icon of address 21 Huntcliffe Avenue, Redcar, Cleveland, TS10 5EG

      IIF 8
  • Moody, Alan John
    British taxis born in March 1964

    Resident in England

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

      IIF 9
  • 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
    • icon of address 68, Dalling Road, London, W6 0JA, England

      IIF 16
  • Moody, Alan John
    British director born in May 1970

    Resident in Scotland

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

      IIF 17 IIF 18
    • icon of address 2f2 25, Haddington Place, Edinburgh, EH7 4AF, United Kingdom

      IIF 19
  • 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

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

      IIF 26
  • Mr Alan John Moody
    British born in March 1964

    Resident in England

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

      IIF 27
    • icon of address 1st Floor Enterprise House, Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 28
    • icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW

      IIF 29
  • Mr Alan John Moody
    British born in May 1970

    Resident in England

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

      IIF 30
  • Mr Alan John Moody
    British born in May 1970

    Resident in Scotland

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

      IIF 31
    • icon of address 2f2 25, Haddington Place, Edinburgh, EH7 4AF, United Kingdom

      IIF 32
  • Moody, Alan
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 33
  • Moody, Alan
    British general manager born in May 1970

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 306 The Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    29,285 GBP2024-03-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor Enterprise House Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123 GBP2018-03-31
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 2f2 25 Haddington Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2019-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 68 Dalling Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,765 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 16 - Director → ME
  • 9
    COLLECTOR ARM LTD - 2018-07-26
    icon of address 2f2 25 Haddington Place, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – 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
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-17 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2013-03-06 ~ dissolved
    IIF 6 - Director → ME
  • 12
    CALYX SOFTWARE LIMITED - 2012-02-24
    HERMIONE BIDCO LIMITED - 2010-09-09
    BC NEWCO 1 LIMITED - 2010-09-21
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 18 - Director → ME
  • 13
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 17 - Director → ME
  • 14
    MEDIAFAULT LIMITED - 1999-04-09
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-17 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 16
    CLARITY GROUP 2000 PLC - 2000-07-03
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC - 2012-05-02
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2021-04-17 ~ dissolved
    IIF 14 - Director → ME
  • 17
    INN ADMINISTRATION LIMITED - 1995-08-11
    CLARITY RETAIL SYSTEMS PLC - 2009-04-22
    CLARITY RETAIL SYSTEMS LIMITED - 2016-03-24
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-17 ~ dissolved
    IIF 15 - Director → ME
  • 18
    HAMSARD 2649 LIMITED - 2003-07-16
    icon of address Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-17 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address Beaumont Accountancy Services, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    29,285 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-07-26
    IIF 1 - Director → ME
  • 2
    QUALITY CLINICAL REAGENTS LIMITED - 2014-12-15
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2014-11-17
    IIF 34 - Director → ME
  • 3
    NICOLAJANEAROMATHERAPY.COM LIMITED - 2002-12-06
    ACTIVE ISP LIMITED - 2002-09-11
    icon of address 90 Long Acre, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2008-10-01
    IIF 25 - Director → ME
  • 4
    MAMUT SOFTWARE LIMITED - 2022-01-20
    icon of address 16-18 Middlesex Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,220,768 GBP2019-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2008-10-01
    IIF 26 - Director → ME
  • 5
    ADVANCED SMARTCARD TECHNOLOGIES PLC - 2007-09-26
    icon of address The Torus Building, Rankine, Avenue, Scottish Enterprise, Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-14
    IIF 24 - Director → ME
  • 6
    icon of address 68 Dalling Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    201,765 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-17 ~ 2023-07-25
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BROOMCO (2179) LIMITED - 2000-05-25
    icon of address 5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-14
    IIF 23 - Director → ME
  • 8
    BROOMCO (2180) LIMITED - 2000-06-19
    icon of address First Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,757,082 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-14
    IIF 21 - Director → ME
  • 9
    ECEBS MUSIC LIMITED - 2005-11-02
    BROOMCO (2178) LIMITED - 2000-06-08
    icon of address First Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-14
    IIF 22 - Director → ME
  • 10
    KICKS FOR KIDS LIMITED - 2010-08-24
    icon of address 32 Oakbank Crescent, Perth, Perth And Kinross
    Active Corporate (1 parent)
    Equity (Company account)
    -389,877 GBP2024-02-28
    Officer
    icon of calendar 2010-05-07 ~ 2012-11-27
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.