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 Andrew Moody

    Related profiles found in government register
  • Mr Andrew Moody
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, West Wing, London House, First Avenue, Poynton, Cheshire, SK12 1YP, England

      IIF 1
    • Second Floor, West Wing London House, First Avenue, Poynton, Stockport, SK12 1YP, United Kingdom

      IIF 2
  • Andrew Moody
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 3
  • Mr Andrew Moody
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 4
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 5
  • Mr Andrew Daniel Moody
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, SK12 1YP, United Kingdom

      IIF 6
  • Moody, Andrew
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 7
  • Moody, Andrew
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, West Wing London House, First Avenue, Poynton, Stockport, SK12 1YP, United Kingdom

      IIF 8
  • Moody, Andrew Daniel
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, West Wing, London House, First Avenue, Poynton, Cheshire, SK12 1YP, England

      IIF 9
    • Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, SK12 1YP, United Kingdom

      IIF 10
  • Moody, Andrew Daniel
    British broker born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Alton Road, Pownall Park, Wilmslow, Cheshire, SK9 5DX

      IIF 11
  • Moody, Andrew Daniel
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, West Wing, London House, First Avenue, Poynton, Cheshire, SK12 1YP, England

      IIF 12
    • 6 Alton Road, Pownall Park, Wilmslow, Cheshire, SK9 5DX

      IIF 13
  • Moody, Andrew Daniel
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, West Wing, London House, First Avenue, Poynton, Cheshire, SK12 1YP, England

      IIF 14
    • 6 Alton Road, Pownall Park, Wilmslow, Cheshire, SK9 5DX

      IIF 15 IIF 16
    • 6, Alton Road, Wilmslow, Cheshire, SK9 5DX, United Kingdom

      IIF 17
  • Moody, Andrew
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 18
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 19
  • Moody, Andrew
    British software developer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Portland Place, Upton, Pontefract, WF9 1HL, United Kingdom

      IIF 20
  • Mr Andrew Daniel Moody
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, West Wing, London House, First Avenue, Poynton, Cheshire, SK12 1YP, England

      IIF 21 IIF 22
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 23
  • Moody, Andrew
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12, Southgrove, Alderley Edge, Cheshire, SK9 7EX, England

      IIF 24
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 25
  • Moody, Andrew Daniel
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 76, Moss Lane, Alderley Edge, Cheshire, SK9 7HN, England

      IIF 26
  • Moody, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Bluebell Way, Upton, Pontefract, West Yorkshire, WF9 1NE

      IIF 27
  • Moody, Andrew Daniel
    British broker born in April 1974

    Registered addresses and corresponding companies
    • 33, St Hillarys Park, Alderley Edge, Cheshire, SK9 7DA, Uk

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    AD MOODY LIMITED
    16255468
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASSIST FINANCIAL MANAGEMENT LIMITED - now
    DJP1 LIMITED - 2008-06-10
    MONEYTREE LOANS LIMITED
    - 2008-01-17 05682279
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2007-03-09 ~ 2008-01-14
    IIF 15 - Director → ME
  • 3
    CLEAR CHOICE LOANS LIMITED
    06611911
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-05 ~ 2011-05-05
    IIF 16 - Director → ME
  • 4
    COMPLEX TO CLEAR GROUP HOLDINGS 1 LIMITED
    15298820 13796253... (more)
    Second Floor, West Wing London House, First Avenue, Poynton, Stockport, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-11-21 ~ 2025-01-01
    IIF 10 - Director → ME
    Person with significant control
    2023-11-21 ~ 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
  • 5
    COMPLEX TO CLEAR GROUP HOLDINGS LIMITED
    13796253 15298820... (more)
    Second Floor, West Wing London House, First Avenue, Poynton, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    COMPLEX TO CLEAR GROUP LIMITED
    - now 05044963 13796253... (more)
    ADM FINANCE (CHESHIRE) LIMITED
    - 2021-01-15 05044963
    Second Floor, West Wing London House, First Avenue, Poynton, Stockport, England
    Active Corporate (13 parents)
    Officer
    2013-11-01 ~ 2014-01-07
    IIF 24 - Director → ME
    2004-02-16 ~ 2011-05-05
    IIF 13 - Director → ME
    2015-01-29 ~ 2025-01-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-07
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXCEL ESTATE AGENCY LIMITED
    - now 07942081
    THE FAST HOUSE BUYERS LIMITED - 2012-10-15
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-06-09 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    EXCEL PROPERTY (CHESHIRE) LIMITED
    08772346
    C/o Leonard Curtis, 3rd Floor Exchange Station Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 9 - Director → ME
    2013-11-12 ~ 2014-01-15
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    EXCEL PROPERTY TRADING LIMITED
    11661694
    C/o Leonard Curtis, 3rd Floor Exchange Station Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directors OE
  • 10
    IAM INTERNET SOLUTIONS LTD
    08456963 13838476
    Crockwell & Co, 91-93 Fowler Street, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 11
    IAM INTERNET SOLUTIONS LTD
    13838476 08456963
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    LOXLEY JONES LIMITED
    - now 06365932
    TCF DEBT SOLUTIONS.CO.UK LIMITED
    - 2010-08-03 06365932
    TCF DEBT SOLUTIONS NEWCO LIMITED
    - 2008-01-28 06365932
    13 Wilton Place, Basingstoke, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2007-09-10 ~ 2010-08-04
    IIF 28 - Director → ME
  • 13
    QUICK BUYERS LIMITED
    07464572
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-08 ~ 2011-05-05
    IIF 25 - Director → ME
  • 14
    SIMMS CARMICHAEL LIMITED
    07302479
    Atria, Spa Road, Bolton
    Dissolved Corporate (7 parents)
    Officer
    2010-07-02 ~ 2011-02-02
    IIF 17 - Director → ME
  • 15
    TUMMELL LTD
    14546384
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    YOUR CREDIT MATTERS LIMITED
    06657257
    Parkhall Road, 3 Parkhall Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 11 - Director → ME
  • 17
    YOUR DREAM WIN LIMITED
    06942956
    1, 1 Chatsworth Avenue, Pontefract, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-06-30 ~ 2012-10-25
    IIF 27 - Director → ME

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.