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

Mr Alistair Moncrieff

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • 105 Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 6
    • 134/136, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 7
    • 96-98, Baker Street, London, W1U 6TJ, England

      IIF 8
  • Mr Alistair Moncrieff
    British born in April 1988

    Resident in England

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

      IIF 9 IIF 10
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 28
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 29
  • 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 30
  • Moncrieff, Alistair Charles
    British director born in April 1988

    Resident in England

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

      IIF 31
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 32
    • Kendal House, 41 Scotland Street, Sheffield, S3 7BS

      IIF 33
    • No 3, Grange Park, Wetherby, West Yorkshire, LS22 5NB

      IIF 34
    • No 3, Grange Park, Wetherby, West Yorkshire, LS22 5NB, United Kingdom

      IIF 35
  • 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 36 IIF 37
    • Wellington Park House, Thirsk Row, Leeds, LS1 4DP, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • Moncriefff, Alistair Charles
    British born in April 1988

    Resident in England

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

      IIF 42
  • Moncrieff, Alistair
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 30
  • 1
    AIM DISTRIBUTION LIMITED
    11447378
    96-98 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -207,083 GBP2018-07-04 ~ 2019-03-31
    Officer
    2018-07-04 ~ 2019-02-26
    IIF 24 - Director → ME
    Person with significant control
    2018-07-04 ~ 2019-02-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ALLOA WAREHOUSE LIMITED
    14402700
    105 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ASTUTE CAPITAL ADVISORS LIMITED - now
    TAR ASSET MANAGEMENT LIMITED
    - 2018-11-27 10671489
    Salisbury House, London Wall, London, England
    Dissolved Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    -147,926 GBP2023-03-30
    Officer
    2017-03-15 ~ 2017-07-31
    IIF 26 - Director → ME
    Person with significant control
    2017-03-15 ~ 2017-03-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASTUTE CAPITAL LIMITED - now
    ASTUTE CAPITAL PLC
    - 2024-06-11 10407229
    ASTUTE CAPITAL LIMITED
    - 2017-04-13 10407229
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    1,600,000 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-10-03 ~ 2019-02-26
    IIF 41 - Director → ME
  • 5
    BRUNSWICK COURT LIMITED - now
    ASTUTE INVESTMENT MANAGEMENT LIMITED
    - 2018-07-03 09393845
    COUNTRYLARGE MANAGEMENT LIMITED
    - 2017-09-19 09393845
    17 West Park, Second Floor, Harrogate, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,123 GBP2024-03-31
    Officer
    2017-09-11 ~ 2018-02-28
    IIF 30 - Director → ME
  • 6
    CASA TIEMPO LTD
    16589161
    105 Piccadilly, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    COLLECTA TECHNOLOGIES LIMITED
    17022135 14830091
    105 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    CREDIT ASSETS PLC
    - now 12594977
    CREDIT ASSETS LTD - 2020-09-23
    134-136 Buckingham Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-05-31
    Officer
    2021-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 9
    DECANT BOND LIMITED
    - now 14466982
    ALLOA WAREHOUSE OPERATIONS LTD
    - 2024-09-05 14466982
    105 Piccadilly, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-07 ~ now
    IIF 20 - Director → ME
  • 10
    DECANT BRANDS LIMITED
    14906826
    105 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
  • 11
    DECANT GROUP HOLDINGS LIMITED
    - now 13951827
    FLOCC TECHNOLOGIES LIMITED
    - 2024-12-18 13951827
    105 Piccadilly, London, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    2022-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    DECANT GROUP LIMITED
    - now 12348943
    BLACKFORD CASKS LTD
    - 2024-08-21 12348943
    WHISKY INVESTMENT PARTNERS LIMITED
    - 2021-04-16 12348943 11182934
    BLACKFORD CASKS LIMITED
    - 2021-04-15 12348943
    105 Piccadilly, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    995,973 GBP2021-12-31
    Officer
    2021-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-13 ~ 2022-11-16
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 13
    DOCMAN LIMITED
    - now 08226436
    TAYLOR MOOR ADMIN LIMITED
    - 2013-03-05 08226436
    TANGERINE UK INT LIMITED
    - 2012-10-25 08226436
    4 Syke Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 34 - Director → ME
  • 14
    EDULET LIMITED
    07924435
    Cubic Business Centre, Stanningley Road, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    249,768 GBP2016-01-31
    Officer
    2012-01-26 ~ 2017-04-27
    IIF 36 - Director → ME
  • 15
    ELEVENTH VENTURES LTD
    16768866
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    HOUSE OF DECANT LIMITED
    16422277
    105 Piccadilly, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 15 - Director → ME
  • 17
    LEAD BRANCH LTD
    09378285
    Wellington Park House, Thirsk Row, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 18
    LIFE AND GENERAL LIMITED
    - now 08861019
    BCP ADMIN LTD
    - 2014-03-19 08861019
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    193,051 GBP2016-01-31
    Officer
    2016-02-09 ~ dissolved
    IIF 40 - Director → ME
    2014-01-24 ~ 2014-04-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 19
    LIMITED WHISKY LTD
    13794574
    105 Piccadilly, London, England
    Active Corporate (4 parents)
    Officer
    2023-09-27 ~ now
    IIF 14 - Director → ME
  • 20
    LOVETOSEO LIMITED
    08182953
    4 Syke Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 21
    MONCRIEFF VENTURES LTD
    16768955
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    REY DEL ISTMO LIMITED
    14485759
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 18 - Director → ME
  • 23
    RIVER FORTH LIMITED
    15186769
    105 Piccadilly, London, England
    Active Corporate (4 parents)
    Officer
    2023-10-04 ~ now
    IIF 22 - Director → ME
  • 24
    TAYLOR MOOR LIMITED
    - now 05873390
    GLOBAL FUND CHOICE LIMITED - 2011-02-08
    Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 33 - Director → ME
  • 25
    TIME 2 RECLAIM LIMITED
    - now 08241594
    TAYLOR MOOR CYGNUS LIMITED
    - 2013-03-05 08241594
    4 Syke Lane, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 31 - Director → ME
  • 26
    TIME 2 SEARCH LIMITED
    08216556
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2012-09-17 ~ 2013-09-27
    IIF 35 - Director → ME
  • 27
    TOMORROWS MG LTD
    10618756
    Suite 1.10, Kingswood House Suite 1.10 Kingswood House, Richardshaw Lane, Stanningley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-02-27
    Officer
    2017-02-14 ~ 2018-04-01
    IIF 32 - Director → ME
    Person with significant control
    2017-02-14 ~ 2018-04-01
    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
  • 28
    VALMONT FINANCIAL LIMITED
    - now 09441436
    VALMONT VENTURES LIMITED
    - 2017-11-13 09441436 11580201
    THEBOOKER LIMITED
    - 2015-11-12 09441436
    Compass House, East Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    WHY VENTURES LIMITED
    - now 14830091
    COLLECTA TECHNOLOGIES LIMITED
    - 2024-03-11 14830091 17022135
    105 Piccadilly, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    WP CAPITAL LTD
    - now 13165391
    WHISKY PARTNERS LIMITED
    - 2022-12-19 13165391
    105 Piccadilly, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-15 ~ now
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.