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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Grant-parkes, Jenny
    Retired born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    OF - Director → CIF 0
    Ms Jenny Grant-parkes
    Born in February 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Aston, Olive Maria Annie
    Company Director born in February 1901
    Individual
    Officer
    icon of calendar ~ 1993-07-09
    OF - Director → CIF 0
  • 2
    Grant Parkes, Barbara Olivia
    Housewife
    Individual
    Officer
    icon of calendar 2006-08-15 ~ 2009-03-20
    OF - Secretary → CIF 0
  • 3
    Heap, Richard Geoffrey
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-03-20 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 4
    Grant Parkes, Jennifer
    Interior Design born in February 1953
    Individual
    Officer
    icon of calendar 2006-02-01 ~ 2014-05-31
    OF - Director → CIF 0
    Grant Parkes, Jennifer
    Interior Designer
    Individual
    Officer
    icon of calendar 2005-11-16 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 5
    Grant Parkes, Charles Edward
    Director born in July 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 1992-05-08 ~ 2004-11-22
    OF - Director → CIF 0
    Grant-parkes, Edward
    Director born in September 1928
    Individual (12 offsprings)
    Officer
    icon of calendar 1992-05-08 ~ 2014-07-01
    OF - Director → CIF 0
    Grant-parkes, Charles Edward
    Care Consultant born in September 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2019-09-27
    OF - Director → CIF 0
    Mr Charles Edward Grant-parkes
    Born in July 1979
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-10-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Grant-parkes, Barbara Olive
    Company Director born in March 1928
    Individual
    Officer
    icon of calendar ~ 2003-09-01
    OF - Director → CIF 0
    Grant-parkes, Barbara Olive
    Individual
    Officer
    icon of calendar ~ 2003-09-01
    OF - Secretary → CIF 0
  • 7
    Grant-parkes, James
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-05-08 ~ 2004-11-22
    OF - Director → CIF 0
    Grant-parkes, James
    Healthcare Consultant born in July 1966
    Individual (7 offsprings)
    icon of calendar 2015-01-01 ~ 2019-07-31
    OF - Director → CIF 0
    Grant Parkes, James
    Co Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2004-11-22
    OF - Secretary → CIF 0
    Mr James Grant-parkes
    Born in July 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    WINDSORS RYBRIDGE LTD - now
    MANEX CORPORATE BROKERS LIMITED - 2009-03-03
    RYBRIDGE ASSOCIATES LIMITED - 2018-03-08
    icon of addressPensnett House, Pensnett Estate, Kings Winford, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,659 GBP2024-12-31
    Officer
    2004-11-22 ~ 2006-08-15
    PE - Secretary → CIF 0
parent relation
Company in focus

HAROLD ASTON LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
175,000 GBP2018-08-31
175,000 GBP2017-08-31
Fixed Assets
175,000 GBP2018-08-31
175,000 GBP2017-08-31
Trade Debtors/Trade Receivables
50,000 GBP2018-08-31
50,000 GBP2017-08-31
Cash at bank and in hand
4 GBP2018-08-31
4 GBP2017-08-31
Current Assets
50,004 GBP2018-08-31
50,004 GBP2017-08-31
Net Current Assets/Liabilities
48,370 GBP2018-08-31
Total Assets Less Current Liabilities
223,370 GBP2018-08-31
223,370 GBP2017-08-31
Net Assets/Liabilities
121,206 GBP2018-08-31
121,206 GBP2017-08-31
Equity
Called up share capital
1,000 GBP2018-08-31
1,000 GBP2017-08-31
Revaluation reserve
175,000 GBP2018-08-31
175,000 GBP2017-08-31
Retained earnings (accumulated losses)
-54,794 GBP2018-08-31
-54,794 GBP2017-08-31
Equity
121,206 GBP2018-08-31
121,206 GBP2017-08-31
Property, Plant & Equipment - Gross Cost
175,000 GBP2018-08-31
175,000 GBP2017-08-31
Other Debtors
Amounts falling due within one year
50,000 GBP2018-08-31
50,000 GBP2017-08-31
Taxation/Social Security Payable
Amounts falling due within one year
984 GBP2018-08-31
984 GBP2017-08-31
Other Creditors
Amounts falling due within one year
650 GBP2018-08-31
650 GBP2017-08-31
Amounts falling due after one year
17,164 GBP2018-08-31
17,164 GBP2017-08-31

Related profiles found in government register
  • HAROLD ASTON LIMITED
    Info
    Registered number 00368606
    icon of address54 Beacon Buildings Leighswood Road, Walsall WS9 8AA
    PRIVATE LIMITED COMPANY incorporated on 1941-08-08 and dissolved on 2021-03-30 (79 years 7 months). The company status is Dissolved.
    CIF 0
  • HAROLD ASTON LIMITED
    S
    Registered number missing
    icon of addressArley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ
    CIF 1
  • HAROLD ASTON LIMITED
    S
    Registered number 05331828
    icon of addressArley Wood House, Beacon Lane, Shatterford, Bewdley, Worcestershire, Great Britain, DY12 1TJ
    REGISTERED OFFICE
    CIF 2
  • HAROLD ASTON LTD
    S
    Registered number 4413267
    icon of addressArley Wood House, Shatterford, Bewdley, Worcestershire, United Kingdom, DY12 1TJ
    UK DY12 1TJ
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • GAP HOMES (ARELEY COMMON) LIMITED - 2009-09-11
    icon of addressSaxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-13 ~ dissolved
    CIF 2 - Director → ME
Ceased 2
  • 1
    TEDSDALE LIMITED - 2004-04-28
    THE CARE BUREAU (CHELTENHAM) LIMITED - 2011-07-05
    GAP HOMES (MORETON) LTD - 2011-06-07
    GAP HOMES (SPRINGFIELD) LIMITED - 2005-11-08
    icon of addressCamelot Business Services, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2011-04-06
    CIF 3 - Director → ME
  • 2
    BCM CAPITAL HOMES LIMITED - 2006-08-02
    BRIDGEFORD HOMES LIMITED - 2006-09-26
    icon of addressSaxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-01 ~ 2010-05-02
    CIF 1 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.