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

Rose Young, Alexander Sebastian Maxwell Richard

    Related profiles found in government register
  • Rose Young, Alexander Sebastian Maxwell Richard
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tomkinson Street, Chester, CH2 3BX, England

      IIF 1 IIF 2
    • 39 Tomkinson Street, Hoole Lane, Chester, CH2 3DX, England

      IIF 3
  • Rose-young, Alexander Sebastian Maxwell Richard
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 35, Mount Pleasant, Sutton-in-ashfield, NG17 4DE, England

      IIF 4
  • Rose - Young, Alexander Sebastian Maxwell Richard
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, The Coach House, High Street, Tarvin, CH3 8EE, England

      IIF 5
  • Rose Young, Alexander Sebastian Maxwell Richard
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, City Road, Chester, CH1 3AE, United Kingdom

      IIF 6
  • Rose Young, Alexander Sebastian Maxwell Richard
    British chartered accountant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, High Street, Tarvin, Chester, CH3 8EE, England

      IIF 7
  • Rose Young, Alexander Sebastian Maxwell Richard
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Tomkinson Street, Chester, CH2 3BX, England

      IIF 8
    • The Coach House, High Street, Tarvin, Chester, CH3 8EE, England

      IIF 9
  • Rose Young, Alexander Sebastian Maxwell Richard
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Barn, Brookdale Centre, Manchester Road, Knutsford, WA16 0SR, United Kingdom

      IIF 10
  • Rose-young, Alexander Sebastian Maxwell Richard
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bulpitt Crocker Taxation Limited, Burlington House, Old Christchurch Road, Bournemouth, Dorset, BH1 2HZ, England

      IIF 11
  • Rose - Young, Alexander Sebastian Maxwell Richard
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Frodsham Street, Chester, CH1 3JL, England

      IIF 12
  • Rose - Young, Alexander Sebastian Maxwell Richard
    British chief executive born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, City Road, Chester, CH1 3AE, England

      IIF 13
  • Rose - Young, Alexander Sebastian Maxwell Richard
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Castle Street, Chester, CH1 2DS, England

      IIF 14
  • Rose - Young, Alexander Sebastian Maxwell Richard
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 15 IIF 16
  • Rose - Young, Alexander Sebastian Maxwell Richard
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, City Road, Chester, CH1 3AE, England

      IIF 17
  • Mr Alexander Sebastian Maxwell Richard Rose Young
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tomkinson Street, Chester, CH2 3BX, England

      IIF 18
    • 39 Tomkinson Street, Hoole Lane, Chester, CH2 3DX, England

      IIF 19
    • The Coach House, High Street, Tarvin, Chester, United Kingdom

      IIF 20
    • Rays House, North Circular Road, London, NW10 7XP

      IIF 21
  • Mr Alexander Sebastian Maxwell Richard Rose-young
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 48, Frodsham Street, Chester, CH1 3JL, England

      IIF 22
  • Mr Alexander Sebastian Maxwell Richard Rose Young
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, High Street, Tarvin, Chester, CH3 8EE, England

      IIF 23
  • Mr Alexander Sebastian Maxwell Richard Rose- Young
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tomkinson Street, Chester, CH2 3BX, England

      IIF 24
  • Young, Alastair Sidney Ian
    British manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Catherine Street, Chester, Cheshire, CH1 4JY, England

      IIF 25
  • Young, Alastair Sidney Ian Patrick
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 26
  • Mr Alexander Sebastian Maxwell Richard Rose Young
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, City Road, Chester, CH1 3AE, England

      IIF 27
    • The Coach House, High Street, Tarvin, Chester, CH3 8EE, England

      IIF 28
  • Mr Alexander Sebastian Maxwell Richard Rose - Young
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Castle Street, Chester, CH1 2DS, England

      IIF 29
    • 45, City Road, Chester, CH1 3AE, England

      IIF 30
    • 48, Frodsham Street, Chester, CH1 3JL, England

      IIF 31
  • Rose-young, Alexander
    British engineer / company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 32
  • Mr Al Rose Young
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tomkinson Street, Chester, CH2 3BX, England

      IIF 33
  • Young, Alastair Sidney Ian Patrick
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Castle Street, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 34
  • Young, Alastair Sidney Ian Patrick
    British consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 35 IIF 36
  • Young, Alastair Sidney Ian Patrick
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Upton Lane, Upton, Chester, CH2 1ED, United Kingdom

      IIF 37
  • Young, Alastair Sidney Ian Patrick
    British manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 38
  • Young, Alastair Sidney Ian Patrick
    British recruitment consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Upton Lane, Upton, Chester, Cheshire, CH2 1ED

      IIF 39 IIF 40
  • Young, Alastair
    born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Mr Alexander Rose-young
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 42
    • C/o Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Westbourne, Dorset, BH4 9DW, United Kingdom

      IIF 43
  • Mr Alastair Sidney Ian Patrick Young
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Upton Lane, Upton, Chester, CH2 1ED

      IIF 44
    • Military House, 24 Castle Street, Castle Street, 24 Castle Street, Chester, CH1 2DS, United Kingdom

      IIF 45
    • Military House, 24 Castle Street, Chester, CH1 2DS, England

      IIF 46
    • Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 47 IIF 48
  • Mr Alex Rose-young
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Barn, Brookdale Centre, Manchester Road, Knutsford, WA16 0SR, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    ALASTAIR YOUNG MANAGEMENT LIMITED
    09161489
    Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    AYCON LIMITED
    07151971
    Military House, 24 Castle Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CTJ INVESTMENTS LTD
    12996224
    The Coach House The Coach House, High Street, Tarvin, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    ELITE VISION ASSOCIATES LTD
    08097405
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,148 GBP2021-06-30
    Officer
    2018-03-20 ~ 2018-08-14
    IIF 26 - Director → ME
    2013-03-01 ~ 2015-07-01
    IIF 37 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-08-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FOREST CPM LTD
    11655057
    C/o Bulpitt Crocker Taxation Limited Tayfield House, 38 Poole Road, Westbourne, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2019-05-29 ~ 2021-07-01
    IIF 32 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FOREST SEARCH LTD
    12139826
    C/o Bulpitt Crocker Taxation Limited Burlington House, Old Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 7
    GLOBAL DEFENCE MANUFACTURING LTD
    11656044
    The Coach House High Street, Tarvin, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    ICB CORPORATE LLP
    OC423132
    2 Ffordd Tegid, Ewloe, Deeside, Wales
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 41 - LLP Member → ME
  • 9
    INVIVE CONNECT LTD - now
    MY ZEN LIFE LIMITED - 2022-06-13
    INVIVE TECHNICAL LIMITED
    - 2020-10-21 11571680
    Beck House, 77a King Street, Knutsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    245 GBP2021-09-30
    Officer
    2018-09-17 ~ 2019-10-21
    IIF 10 - Director → ME
    Person with significant control
    2018-09-17 ~ 2019-10-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ENERUEL WASTE SERVICES LIMITED - 2018-03-07
    JWD CAPITAL 4 LIMITED - 2017-12-20
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-08-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    LABOR EVOLUTION LTD
    12477886
    48 Frodsham Street, Chester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-09-08 ~ now
    IIF 6 - Director → ME
    2020-02-24 ~ 2021-11-24
    IIF 3 - Director → ME
    Person with significant control
    2020-02-24 ~ 2021-11-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    NPS BLS CO 1 LIMITED - now
    MADDISSON FARRELL LIMITED - 2009-10-05
    APPLE ESTATE AGENCY SERVICES LTD
    - 2006-09-08 05539750
    THE ESTATE AGENCY RECRUITMENT NETWORK LIMITED
    - 2006-06-13 05539750
    CH64 RECRUITMENT LIMITED - 2006-03-06
    CH1 RECRUITMENT LIMITED - 2005-12-28
    2 Ffordd Tegid, St Davids Park, Ewloe
    Dissolved Corporate (5 parents)
    Officer
    2006-06-05 ~ 2006-08-19
    IIF 40 - Director → ME
  • 13
    NPS BLS CO 3 LIMITED - now
    CH64 RECRUITMENT LIMITED
    - 2011-02-02 04904286 05539750
    ZNS RECRUITMENT LIMITED - 2006-03-06
    MLPS (NESTON) LIMITED - 2004-07-15
    2 Ffordd Tegid, St Davis Park, Ewloe, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-27 ~ 2006-08-17
    IIF 39 - Director → ME
  • 14
    RECOVER YOUR DEBT LTD - now
    JGAL HOLDINGS LIMITED
    - 2019-12-04 11600204
    6 Crescent Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-10-02 ~ 2018-10-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    RESEARCH AND SCIENCE LOGISTICS LIMITED
    11163125
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-22 ~ 2018-07-02
    IIF 35 - Director → ME
    2018-07-02 ~ 2020-04-30
    IIF 16 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    2018-01-22 ~ 2018-07-02
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    RJVG LTD
    12461005
    48 Frodsham Street, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SKYLIMIT ASSOCIATES GROUP LIMITED
    11163218
    Rays House, North Circular Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-07-02 ~ 2020-04-30
    IIF 15 - Director → ME
    2018-01-22 ~ 2018-07-02
    IIF 36 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-07-02
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    2018-07-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    STARLING XANDER GROUP LTD
    12195743
    The Coach House High Street, Tarvin, Chester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 19
    SX CAPITAL MANAGEMENT LTD
    13474875
    48 Frodsham Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 20
    SX GLOBAL LTD
    13525013
    45 City Road, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ 2022-05-05
    IIF 17 - Director → ME
    Person with significant control
    2021-07-22 ~ 2022-05-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SX PHARMACEUTICALS LTD
    13322889
    45 City Road, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    TECH DIRECT RECRUITMENT GROUP LTD
    12412069
    19 Castle Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    TECH-DIRECT RECRUITMENT LTD.
    03177745
    Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (12 parents)
    Equity (Company account)
    259,541 GBP2019-03-31
    Officer
    2020-01-17 ~ dissolved
    IIF 1 - Director → ME
  • 24
    TRAX CAPITAL LTD
    11411158
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 8 - Director → ME
    2018-06-12 ~ 2018-06-18
    IIF 34 - Director → ME
    Person with significant control
    2018-06-12 ~ 2018-06-18
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    2018-06-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more 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.