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

Moncrieff, Alistair

    Related profiles found in government register
  • Moncrieff, Alistair
    British administration born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wayside Crescent, Scarcroft, Leeds, LS14 3BD, England

      IIF 1
  • Moncrieff, Alistair
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 2
  • Moncrieff, Alistair Charles
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass House, East Street, Leeds, LS9 8EE, United Kingdom

      IIF 3
  • Moncrieff, Alistair Charles
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Park House, Thirsk Row, Leeds, LS1 4DP, England

      IIF 4
    • icon of address 105, Piccadilly, London, W1J 7NJ, England

      IIF 5 IIF 6
    • icon of address 105, Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 7 IIF 8
  • Moncrieff, Alistair Charles
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Syke Lane, Leeds, LS14 3BQ

      IIF 9
    • icon of address Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 10
    • icon of address 105, Piccadilly, London, W1J 7NJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 134-136, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 15
    • icon of address 134-136, Buckingham Road, London, SW1W 9SA

      IIF 16
    • icon of address Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 17
    • icon of address No 3, Grange Park, Wetherby, West Yorkshire, LS22 5NB

      IIF 18
    • icon of address No 3, Grange Park, Wetherby, West Yorkshire, LS22 5NB, United Kingdom

      IIF 19
  • Moncrieff, Alistair Charles
    British financial services born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Syke Lane, Scarcroft, Leeds, LS14 3BQ, United Kingdom

      IIF 20 IIF 21
    • icon of address Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 22
  • Moncrieff, Alistair Charles
    British lead generation born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, East Street, Leeds, LS9 8EE, England

      IIF 23
  • Moncrieff, Alistair Charles
    British managing director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 24
  • Moncrieff, Alistair Charles
    British technology born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 25
  • Mr Alistair Moncrieff
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 26
  • Moncriefff, Alistair Charles
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Piccadilly, London, W1J 7NJ, England

      IIF 27
  • Mr Alistair Charles Moncrieff
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Baker Street, London, W1U 6TJ, England

      IIF 28
  • Mr Alistair Charles Moncrieff
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, East Street, Leeds, LS9 8EE, England

      IIF 29
    • icon of address Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 30
    • icon of address 105, Piccadilly, London, W1J 7NJ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 134/136, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 34
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 8 - Director → ME
  • 2
    CREDIT ASSETS LTD - 2020-09-23
    icon of address 134-136 Buckingham Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-05-31
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 16 - Director → ME
  • 3
    ALLOA WAREHOUSE OPERATIONS LTD - 2024-09-05
    icon of address 105 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    FLOCC TECHNOLOGIES LIMITED - 2024-12-18
    icon of address 105 Piccadilly, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    BLACKFORD CASKS LTD - 2024-08-21
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LIMITED - 2021-04-15
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    995,973 GBP2021-12-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 5 - Director → ME
  • 7
    TAYLOR MOOR ADMIN LIMITED - 2013-03-05
    TANGERINE UK INT LIMITED - 2012-10-25
    icon of address 4 Syke Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Wellington Park House, Thirsk Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 9
    BCP ADMIN LTD - 2014-03-19
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    193,051 GBP2016-01-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 4 Syke Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 15 - Director → ME
  • 14
    GLOBAL FUND CHOICE LIMITED - 2011-02-08
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 15
    TAYLOR MOOR CYGNUS LIMITED - 2013-03-05
    icon of address 4 Syke Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 9 - Director → ME
  • 16
    VALMONT VENTURES LIMITED - 2017-11-13
    THEBOOKER LIMITED - 2015-11-12
    icon of address Compass House, East Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    COLLECTA TECHNOLOGIES LIMITED - 2024-03-11
    icon of address 105 Piccadilly, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    WHISKY PARTNERS LIMITED - 2022-12-19
    icon of address 105 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 27 - Director → ME
Ceased 9
  • 1
    icon of address 96-98 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -207,083 GBP2018-07-04 ~ 2019-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2019-02-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-02-25
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    icon of calendar 2017-03-15 ~ 2017-07-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2017-03-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASTUTE CAPITAL PLC - 2024-06-11
    ASTUTE CAPITAL LIMITED - 2017-04-13
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-02-26
    IIF 25 - Director → ME
  • 4
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    icon of calendar 2017-09-11 ~ 2018-02-28
    IIF 4 - Director → ME
  • 5
    BLACKFORD CASKS LTD - 2024-08-21
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LIMITED - 2021-04-15
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    995,973 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-04-13 ~ 2022-11-16
    IIF 34 - Has significant influence or control OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Cubic Business Centre, Stanningley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,768 GBP2016-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2017-04-27
    IIF 20 - Director → ME
  • 7
    BCP ADMIN LTD - 2014-03-19
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    193,051 GBP2016-01-31
    Officer
    icon of calendar 2014-01-24 ~ 2014-04-01
    IIF 1 - Director → ME
  • 8
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ 2013-09-27
    IIF 19 - Director → ME
  • 9
    icon of address Suite 1.10, Kingswood House Suite 1.10 Kingswood House, Richardshaw Lane, Stanningley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-02-27
    Officer
    icon of calendar 2017-02-14 ~ 2018-04-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-04-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

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.