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 Alastair Sidney Ian Patrick Young

    Related profiles found in government register
  • 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 1
    • Military House, 24 Castle Street, Castle Street, 24 Castle Street, Chester, CH1 2DS, United Kingdom

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

      IIF 3
    • Military House 24, Castle Street, Chester, Cheshire, CH1 2DS

      IIF 4 IIF 5
  • 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 6
  • 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 7 IIF 8
  • 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 9
  • 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 10
  • 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 11 IIF 12
  • 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 13
    • C/o Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Westbourne, Dorset, BH4 9DW, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • The Coach House, High Street, Tarvin, Chester, CH3 8EE, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • 3, The Wharf, New Crane Street, Chester, CH1 4HZ, England

      IIF 22
    • 45, City Road, Chester, CH1 3AE, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • 45, City Road, Chester, CH1 3AE, United Kingdom

      IIF 28
    • The Coach House, High Street, Tarvin, Chester, CH3 8EE, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34 IIF 35
  • Rose - Young, Alexander Sebastian Maxwell Richard
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Wharf, New Crane Street, Chester, CH1 4HZ, England

      IIF 36
    • 45, City Road, Chester, CH1 3AE, England

      IIF 37
  • 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 38
    • 39 Tomkinson Street, Hoole Lane, Chester, CH2 3DX, England

      IIF 39
    • The Coach House, High Street, Tarvin, Chester, United Kingdom

      IIF 40
    • Rays House, North Circular Road, London, NW10 7XP

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

    Resident in England

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

      IIF 42
  • 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 43
  • 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 44
  • 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 45 IIF 46
    • 39 Tomkinson Street, Hoole Lane, Chester, CH2 3DX, England

      IIF 47
  • Rose-young, Alexander Sebastian Maxwell Richard
    British director born in April 1985

    Resident in England

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

      IIF 48
  • 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 49
child relation
Offspring entities and appointments
Active 18
  • 1
    Military House, 24 Castle Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Military House, 24 Castle Street, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 20 - Director → ME
  • 3
    The Coach House The Coach House, High Street, Tarvin, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    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
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Bulpitt Crocker Taxation Limited Burlington House, Old Christchurch Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 25 - Director → ME
  • 6
    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 29 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    2 Ffordd Tegid, Ewloe, Deeside, Wales
    Dissolved Corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 31 - LLP Member → ME
  • 8
    ENERUEL WASTE SERVICES LIMITED - 2018-03-07
    JWD CAPITAL 4 LIMITED - 2017-12-20
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-08-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-11-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    47 City Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-09-08 ~ now
    IIF 28 - Director → ME
  • 10
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    47 City Road, Chester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-05-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    Rays House, North Circular Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    The Coach House High Street, Tarvin, Chester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    2019-09-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    3, The Wharf, New Crane Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-06-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    45 City Road, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    19 Castle Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259,541 GBP2019-03-31
    Officer
    2020-01-17 ~ dissolved
    IIF 45 - Director → ME
  • 18
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,148 GBP2021-06-30
    Officer
    2018-03-20 ~ 2018-08-14
    IIF 15 - Director → ME
    2013-03-01 ~ 2015-07-01
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-08-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 19 - Director → ME
  • 3
    MY ZEN LIFE LIMITED - 2022-06-13
    INVIVE TECHNICAL LIMITED - 2020-10-21
    Beck House, 77a King Street, Knutsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245 GBP2021-09-30
    Officer
    2018-09-17 ~ 2019-10-21
    IIF 30 - Director → ME
    Person with significant control
    2018-09-17 ~ 2019-10-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    47 City Road, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-24 ~ 2021-11-24
    IIF 47 - Director → ME
    Person with significant control
    2020-02-24 ~ 2021-11-24
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    MADDISSON FARRELL LIMITED - 2009-10-05
    APPLE ESTATE AGENCY SERVICES LTD - 2006-09-08
    THE ESTATE AGENCY RECRUITMENT NETWORK LIMITED - 2006-06-13
    CH64 RECRUITMENT LIMITED - 2006-03-06
    CH1 RECRUITMENT LIMITED - 2005-12-28
    2 Ffordd Tegid, St Davids Park, Ewloe
    Dissolved Corporate (1 parent)
    Officer
    2006-06-05 ~ 2006-08-19
    IIF 12 - Director → ME
  • 6
    CH64 RECRUITMENT LIMITED - 2011-02-02
    ZNS RECRUITMENT LIMITED - 2006-03-06
    MLPS (NESTON) LIMITED - 2004-07-15
    2 Ffordd Tegid, St Davis Park, Ewloe, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2006-06-27 ~ 2006-08-17
    IIF 11 - Director → ME
  • 7
    JGAL HOLDINGS LIMITED - 2019-12-04
    6 Crescent Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-10-02 ~ 2018-10-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-07-02 ~ 2020-04-30
    IIF 35 - Director → ME
    2018-01-22 ~ 2018-07-02
    IIF 7 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-07-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    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 34 - Director → ME
    2018-01-22 ~ 2018-07-02
    IIF 8 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-07-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    45 City Road, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ 2022-05-05
    IIF 37 - Director → ME
    Person with significant control
    2021-07-22 ~ 2022-05-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    39 Tomkinson Street, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-12 ~ 2018-06-18
    IIF 6 - Director → ME
    Person with significant control
    2018-06-12 ~ 2018-06-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.