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, Philip Edward

    Related profiles found in government register
  • Moody, Philip Edward
    British chartered accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address Clevelands, Lansdown Road, Bath, BA1 5TD

      IIF 1 IIF 2
  • Moody, Philip Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Castle Lodge, Cheltenham Road Painswick, Stroud, Gloucestershire, GL6 6TU

      IIF 3
  • Moody, Philip Edward
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 4
    • icon of address Castle Lodge, Cheltenham Road Painswick, Stroud, GL6 6TU

      IIF 5 IIF 6
  • Moody, Philip Edward
    British accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Lodge, Cheltenham Road Painswick, Stroud, Gloucestershire, GL6 6TU

      IIF 7 IIF 8
  • Moody, Philip Edward
    British chartered accountant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Moody, Philip Edward
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Lodge, Cheltenham Road Painswick, Stroud, Gloucestershire, GL6 6TU

      IIF 22 IIF 23
    • icon of address Castle Lodge, Cheltenham Road, Painswick, Stroud, Gloucestershire, GL6 6TU, England

      IIF 24
  • Moody, Philip Edward
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Ltd, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 25
    • icon of address Station Road, Chipping Campden, Gloucestershire, GL55 6LD

      IIF 26
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, SK1 1JJ

      IIF 27
  • Moody, Philip Edward
    British none born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Moody, Philip Edward
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire, SK1 1JJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    CAMPDEN & CHORLEYWOOD FOOD RESEARCH ASSOCIATION - 2008-09-18
    CAMPDEN FOOD PRESERVATION RESEARCH ASSOCIATION (THE) - 1988-07-05
    icon of address Station Road, Chipping Campden, Gloucestershire
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,318,945 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -40,000,000 GBP2019-04-01 ~ 2020-03-29
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address Unicorn Brewery, Lower Hillgate, Stockport, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Unicorn Brewery, Lower Hillgate, Stockport
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 99 Strathearn Drive, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    64 GBP2023-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,376,995 GBP2021-08-31
    Officer
    icon of calendar 1996-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 7
    OVAL (2129) LIMITED - 2007-03-21
    icon of address Smith & Williamson Portwall Place, Portwall Lane, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ENGLISH FARMING AND FOOD PARTNERSHIPS LIMITED - 2010-11-12
    icon of address 35 South Green Drive, Stratford-upon-avon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-04-10 ~ dissolved
    IIF 8 - Director → ME
Ceased 22
  • 1
    QUAYSHELFCO 956 LIMITED - 2002-10-29
    icon of address Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2010-11-10
    IIF 22 - Director → ME
  • 2
    BRISTOL OLD VIC TRUST LIMITED (THE) - 2011-04-06
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-03-18
    IIF 2 - Director → ME
  • 3
    icon of address 5 St Nicholas Field, Berden, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-05-16
    IIF 19 - Director → ME
  • 4
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
    RIGHTDALE LIMITED - 1996-01-11
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,397,000 GBP2023-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-01
    IIF 12 - Director → ME
  • 5
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    5,709,000 GBP2023-12-31
    Officer
    icon of calendar 2010-11-11 ~ 2014-05-01
    IIF 28 - Director → ME
  • 6
    GIMLET INTERNATIONAL CONSULTANTS LIMITED - 1998-12-10
    GIMLET INVOICE DISCOUNTING LIMITED - 1991-11-06
    OVAL (457) LIMITED - 1988-12-21
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-11-26
    IIF 1 - Director → ME
  • 7
    OVAL (2135) LIMITED - 2007-04-04
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-04
    IIF 13 - Director → ME
  • 8
    CROYMARK LIMITED - 2000-05-11
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2011-11-04
    IIF 16 - Director → ME
  • 9
    SMITH & WILLIAMSON SOLOMON HARE AUDIT LLP - 2008-02-18
    SOLOMON HARE AUDIT LLP - 2007-04-02
    SOLOMON HARE LLP - 2005-05-31
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2005-05-27
    IIF 5 - LLP Designated Member → ME
  • 10
    icon of address 4th Floor Portwall Place, Portwall Lane, Bristol
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2014-05-01
    IIF 29 - Director → ME
  • 11
    CENTAUR GRAIN LIMITED - 2008-11-14
    LINGRAIN LIMITED - 2001-03-07
    ZEDACE LIMITED - 1996-01-17
    icon of address Honey Pot Lane, Colsterworth, Grantham, Lincolnshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-30 ~ 2008-11-14
    IIF 10 - Director → ME
  • 12
    CENTAUR GRAIN MARKETING LIMITED - 2008-11-14
    QUAYSHELFCO 955 LIMITED - 2002-10-29
    icon of address Openfield Honey Pot Lane, Colsterworth, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2006-02-27
    IIF 23 - Director → ME
  • 13
    ROYAL AGRICULTURAL COLLEGE. - 2013-04-23
    icon of address Royal Agricultural University, Stroud Road, Cirencester, Gloucestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2016-12-16
    IIF 7 - Director → ME
  • 14
    EVELYN PARTNERS CORPORATE FINANCE LIMITED - 2025-03-31
    SMITH & WILLIAMSON CORPORATE FINANCE LIMITED - 2022-06-14
    RXD CORPORATE FINANCE LIMITED - 2002-09-20
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,059,000 GBP2023-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2014-05-01
    IIF 14 - Director → ME
  • 15
    EVELYN PARTNERS LLP - 2025-03-31
    SMITH & WILLIAMSON LLP - 2022-06-27
    SWL NEWCO LLP - 2012-04-30
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (129 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2020-03-31
    IIF 4 - LLP Member → ME
  • 16
    EVELYN PARTNERS PS SERVICES LIMITED - 2025-03-31
    SMITH & WILLIAMSON SERVICES LIMITED - 2023-11-02
    SMITH & WILLIAMSON LIMITED - 2012-04-30
    RXD LIMITED - 2002-09-25
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2013-09-27
    IIF 20 - Director → ME
  • 17
    EVELYN PARTNERS TRUST CORPORATION LIMITED - 2025-03-31
    SMITH & WILLIAMSON TRUST CORPORATION LIMITED - 2022-06-21
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2010-11-11 ~ 2014-05-01
    IIF 30 - Director → ME
  • 18
    SMITH & WILLIAMSON SOLOMON HARE LLP - 2008-02-18
    SOLOMON HARE LLP - 2007-04-02
    S&W GRAND PRIX LLP - 2005-05-31
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2010-03-31
    IIF 6 - LLP Member → ME
  • 19
    SMITH & WILLIAMSON SERVICES - 2012-04-13
    SMITH & WILLIAMSON SOLOMON HARE SERVICES - 2008-02-18
    SOLOMON HARE SERVICES - 2007-04-02
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-10 ~ 2005-05-27
    IIF 18 - Director → ME
  • 20
    icon of address Macron Stadium Burnden Way, Lostock, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2017-01-31
    IIF 9 - Director → ME
  • 21
    icon of address Bristol Old Vic, King Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-10 ~ 2008-06-18
    IIF 17 - Director → ME
  • 22
    COMBINED ARABLE SERVICES LIMITED - 2007-09-13
    QUAYSHELFCO 705 LIMITED - 1999-07-22
    icon of address Barrow Hill Barn, Goodworth Clatford, Andover, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2010-11-10
    IIF 11 - Director → ME
    icon of calendar 1999-07-14 ~ 2004-06-30
    IIF 3 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.