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

Moore, Alasdair John

    Related profiles found in government register
  • Moore, Alasdair John
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Silverton Road, London, W6 9NY, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 6
    • icon of address C/o Workary, Chelsea Old Town Hall, Kings Road, London, SW3 5EZ, England

      IIF 7
    • icon of address Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 8
  • Moore, Alasdair John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 9
    • icon of address 15, Mansel Road, London, SW19 4AA, England

      IIF 10
    • icon of address 15, Mansel Road, London, SW19 4AA, United Kingdom

      IIF 11
    • icon of address 15 Mansel Road, Wimbledon, London, SW19 4AA

      IIF 12 IIF 13
    • icon of address 3rd Floor, 12 Gough Square, London, EC4A 3DW, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 15, Mansel Road, Wimbledon, SW19 4AA, United Kingdom

      IIF 17
  • Moore, Alasdair John
    British money broker born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alasdair John Moore
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mansel Road, London, SW19 4AA, England

      IIF 20
    • icon of address 15, Mansel Road, London, SW19 4AA, United Kingdom

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -137,555 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    483,001 GBP2014-12-31
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 15 Mansel Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    112,046 GBP2024-07-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 3rd Floor 12 Gough Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    291,388 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 14 - Director → ME
  • 5
    COMMENT TECHNOLOGIES (IP) LIMITED - 2010-08-26
    icon of address 15 Mansel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 3 Field Court (2nd Floor), Gray's Inn, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Flat 17 Raven Wharf, 14 Lafone Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INTCAS (UK) LIMITED - 2019-12-12
    AMLAPS (UK) LIMITED - 2016-01-18
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,363,712 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    icon of address 4/30 Netherhall Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-04
    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
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -137,555 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-07-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 15 Mansel Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    112,046 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5th Floor 50 Pall Mall, St. James's, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2015-09-25
    IIF 12 - Director → ME
  • 5
    icon of address 25 Silverton Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,662,930 GBP2024-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2024-12-18
    IIF 1 - Director → ME
  • 6
    icon of address Minuet, Chelsea Old Town Hall C/o Workary, Kings Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -86,500 GBP2020-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2019-09-12
    IIF 7 - Director → ME
  • 7
    icon of address F1 67 Fitzjohns Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-11-16 ~ 2021-02-28
    IIF 5 - Director → ME
  • 8
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2025-09-25
    IIF 6 - Director → ME
  • 9
    TULLETT LIBERTY (SECURITIES) LIMITED - 2005-09-01
    LIBERTY EURO BROKERS LIMITED - 1993-08-18
    TULLETT PREBON (SECURITIES) LIMITED - 2022-04-29
    LIBERTY EURASIA LIMITED - 2000-04-10
    TULLETT & TOKYO LIBERTY (SECURITIES) LIMITED - 2002-11-19
    ALNERY NO. 1156 LIMITED - 1992-02-20
    icon of address 135 Bishopsgate, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-02-06 ~ 2005-05-06
    IIF 18 - Director → ME
  • 10
    TULLETT PREBON (EQUITIES) LIMITED - 2024-12-18
    TULLETT & TOKYO (BONDS) LIMITED - 1992-01-09
    TULLETT & TOKYO LIBERTY (EQUITIES) LIMITED - 2002-11-19
    TULLETT LIBERTY (EQUITIES) LIMITED - 2005-09-01
    TULLETT & TOKYO INTERNATIONAL SECURITIES LIMITED - 2000-04-10
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2005-05-06
    IIF 19 - Director → ME
  • 11
    icon of address 3 Field Court, London
    Dissolved Corporate (1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -317,488 GBP2016-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2019-07-08
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.