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, Andrew Daniel

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

    Resident in United Kingdom

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

      IIF 1
  • Moody, Andrew Daniel
    British broker born in April 1974

    Resident in United Kingdom

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

      IIF 2
  • Moody, Andrew Daniel
    British company director born in April 1974

    Resident in United Kingdom

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

      IIF 3
    • icon of address 6 Alton Road, Pownall Park, Wilmslow, Cheshire, SK9 5DX

      IIF 4
  • Moody, Andrew Daniel
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 5
    • icon of address 6 Alton Road, Pownall Park, Wilmslow, Cheshire, SK9 5DX

      IIF 6 IIF 7
    • icon of address 6, Alton Road, Wilmslow, Cheshire, SK9 5DX, United Kingdom

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

    Resident in United Kingdom

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

      IIF 9
  • Moody, Andrew
    British born in April 1974

    Resident in United Kingdom

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

      IIF 10
  • Moody, Andrew
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 11
  • Moody, Andrew
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 12
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 13
  • Moody, Andrew
    British software developer born in July 1965

    Resident in United Kingdom

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

      IIF 14
  • Moody, Andrew Daniel
    British company director born in April 1974

    Resident in England

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

      IIF 15
  • Mr Andrew Daniel Moody
    British born in April 1974

    Resident in United Kingdom

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

      IIF 16
  • Mr Andrew Moody
    British born in April 1974

    Resident in United Kingdom

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

      IIF 17
    • icon of address Second Floor, West Wing London House, First Avenue, Poynton, Stockport, SK12 1YP, United Kingdom

      IIF 18
  • Andrew Moody
    British born in April 1974

    Resident in United Kingdom

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

      IIF 19
  • Moody, Andrew Daniel
    British broker born in April 1974

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

      IIF 20
  • Mr Andrew Moody
    British born in July 1965

    Resident in United Kingdom

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

      IIF 21
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 22
  • Moody, Andrew
    British director born in April 1974

    Resident in England

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

      IIF 23
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 24
  • Moody, Andrew
    British director born in July 1965

    Resident in England

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

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

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Second Floor, West Wing London House, First Avenue, Poynton, Stockport, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Second Floor, West Wing London House, First Avenue, Poynton, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    THE FAST HOUSE BUYERS LIMITED - 2012-10-15
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -95,851 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Leonard Curtis, 3rd Floor Exchange Station Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -9,852 GBP2021-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address C/o Leonard Curtis, 3rd Floor Exchange Station Tithebarn Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,325 GBP2021-11-30
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address Crockwell & Co, 91-93 Fowler Street, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,517 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Parkhall Road, 3 Parkhall Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    MONEYTREE LOANS LIMITED - 2008-01-17
    DJP1 LIMITED - 2008-06-10
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,595 GBP2018-11-30
    Officer
    icon of calendar 2007-03-09 ~ 2008-01-14
    IIF 6 - Director → ME
  • 2
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2011-05-05
    IIF 7 - Director → ME
  • 3
    icon of address Second Floor, West Wing London House, First Avenue, Poynton, Stockport, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-21 ~ 2025-01-01
    IIF 9 - Director → ME
  • 4
    ADM FINANCE (CHESHIRE) LIMITED - 2021-01-15
    icon of address Second Floor, West Wing London House, First Avenue, Poynton, Stockport, England
    Active Corporate (6 parents)
    Equity (Company account)
    341,043 GBP2024-06-30
    Officer
    icon of calendar 2004-02-16 ~ 2011-05-05
    IIF 4 - Director → ME
    icon of calendar 2015-01-29 ~ 2025-01-01
    IIF 5 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-01-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o Leonard Curtis, 3rd Floor Exchange Station Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -9,852 GBP2021-12-31
    Officer
    icon of calendar 2013-11-12 ~ 2014-01-15
    IIF 15 - Director → ME
  • 6
    TCF DEBT SOLUTIONS NEWCO LIMITED - 2008-01-28
    TCF DEBT SOLUTIONS.CO.UK LIMITED - 2010-08-03
    icon of address 13 Wilton Place, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -792 GBP2015-11-27
    Officer
    icon of calendar 2007-09-10 ~ 2010-08-04
    IIF 20 - Director → ME
  • 7
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-05-05
    IIF 24 - Director → ME
  • 8
    icon of address Atria, Spa Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2011-02-02
    IIF 8 - Director → ME
  • 9
    icon of address 1, 1 Chatsworth Avenue, Pontefract, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-30 ~ 2012-10-25
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.