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 Charles

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moncrieff, Alistair Charles
    British company director born in April 1988

    Resident in United Kingdom

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

      IIF 14
  • Moncrieff, Alistair
    British administration born in April 1988

    Resident in United Kingdom

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

      IIF 15
  • Moncrieff, Alistair
    British director born in April 1988

    Resident in United Kingdom

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

      IIF 16
  • Moncrieff, Alistair Charles
    British born in April 1988

    Resident in England

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

      IIF 17
  • Moncrieff, Alistair Charles
    British director born in April 1988

    Resident in England

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

      IIF 18
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 19
    • Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 20
    • No 3, Grange Park, Wetherby, West Yorkshire, LS22 5NB

      IIF 21
    • No 3, Grange Park, Wetherby, West Yorkshire, LS22 5NB, United Kingdom

      IIF 22
  • Moncrieff, Alistair Charles
    British financial services born in April 1988

    Resident in England

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

      IIF 23 IIF 24
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 25
  • Moncrieff, Alistair Charles
    British lead generation born in April 1988

    Resident in England

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

      IIF 26
  • Moncrieff, Alistair Charles
    British managing director born in April 1988

    Resident in England

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

      IIF 27
  • Moncrieff, Alistair Charles
    British technology born in April 1988

    Resident in England

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

      IIF 28
  • Moncriefff, Alistair Charles
    British born in April 1988

    Resident in England

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

      IIF 29
  • Mr Alistair Moncrieff
    British born in April 1988

    Resident in United Kingdom

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

      IIF 30
  • Moncrieff, Alistair
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alistair Charles Moncrieff
    British born in April 1988

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • 105 Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 37
    • 134/136, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 38
    • 96-98, Baker Street, London, W1U 6TJ, England

      IIF 39
  • Mr Alistair Moncrieff
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alistair Charles Moncrieff
    British born in April 1988

    Resident in England

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

      IIF 42
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 43
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    105 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 11 - Director → ME
  • 2
    105 Piccadilly, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    105 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    CREDIT ASSETS LTD - 2020-09-23
    134-136 Buckingham Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-05-31
    Officer
    2021-04-16 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ALLOA WAREHOUSE OPERATIONS LTD - 2024-09-05
    105 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-07 ~ now
    IIF 10 - Director → ME
  • 6
    105 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    FLOCC TECHNOLOGIES LIMITED - 2024-12-18
    105 Piccadilly, London, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2022-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    BLACKFORD CASKS LTD - 2024-08-21
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LIMITED - 2021-04-15
    105 Piccadilly, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    995,973 GBP2021-12-31
    Officer
    2021-04-13 ~ now
    IIF 2 - Director → ME
  • 9
    TAYLOR MOOR ADMIN LIMITED - 2013-03-05
    TANGERINE UK INT LIMITED - 2012-10-25
    4 Syke Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 21 - Director → ME
  • 10
    105 Piccadilly, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 11
    105 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 5 - Director → ME
  • 12
    Wellington Park House, Thirsk Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 13
    BCP ADMIN LTD - 2014-03-19
    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
    2016-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 14
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-27 ~ now
    IIF 4 - Director → ME
  • 15
    4 Syke Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 24 - Director → ME
  • 16
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 17
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 8 - Director → ME
  • 18
    105 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ now
    IIF 12 - Director → ME
  • 19
    GLOBAL FUND CHOICE LIMITED - 2011-02-08
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 20 - Director → ME
  • 20
    TAYLOR MOOR CYGNUS LIMITED - 2013-03-05
    4 Syke Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 21
    VALMONT VENTURES LIMITED - 2017-11-13
    THEBOOKER LIMITED - 2015-11-12
    Compass House, East Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    COLLECTA TECHNOLOGIES LIMITED - 2024-03-11
    105 Piccadilly, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    WHISKY PARTNERS LIMITED - 2022-12-19
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-15 ~ now
    IIF 29 - Director → ME
Ceased 9
  • 1
    96-98 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -207,083 GBP2018-07-04 ~ 2019-03-31
    Officer
    2018-07-04 ~ 2019-02-26
    IIF 14 - Director → ME
    Person with significant control
    2018-07-04 ~ 2019-02-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    TAR ASSET MANAGEMENT LIMITED - 2018-11-27
    Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    2017-03-15 ~ 2017-07-31
    IIF 16 - Director → ME
    Person with significant control
    2017-03-15 ~ 2017-03-16
    IIF 30 - 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
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,600,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-10-03 ~ 2019-02-26
    IIF 28 - Director → ME
  • 4
    ASTUTE INVESTMENT MANAGEMENT LIMITED - 2018-07-03
    COUNTRYLARGE MANAGEMENT LIMITED - 2017-09-19
    17 West Park, Second Floor, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    2017-09-11 ~ 2018-02-28
    IIF 17 - Director → ME
  • 5
    BLACKFORD CASKS LTD - 2024-08-21
    WHISKY INVESTMENT PARTNERS LIMITED - 2021-04-16
    BLACKFORD CASKS LIMITED - 2021-04-15
    105 Piccadilly, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    995,973 GBP2021-12-31
    Person with significant control
    2021-04-13 ~ 2022-11-16
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 6
    Cubic Business Centre, Stanningley Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,768 GBP2016-01-31
    Officer
    2012-01-26 ~ 2017-04-27
    IIF 23 - Director → ME
  • 7
    BCP ADMIN LTD - 2014-03-19
    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
    2014-01-24 ~ 2014-04-01
    IIF 15 - Director → ME
  • 8
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ 2013-09-27
    IIF 22 - Director → ME
  • 9
    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
    2017-02-14 ~ 2018-04-01
    IIF 19 - Director → ME
    Person with significant control
    2017-02-14 ~ 2018-04-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.