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

Steven Aston

    Related profiles found in government register
  • Steven Aston
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llys Y Foel, Llanelli, SA14 7DW, United Kingdom

      IIF 1
  • Mr Steven Aston
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llys Y Foel, Foelgastell, Llanelli, SA14 7DW, Wales

      IIF 2 IIF 3 IIF 4
    • 6, Maliphant Apartments, Bwlch Y Gwynt, Machynys, Llanelli, SA15 2GD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Suite Tf7a , Ethos Buildings, Kings Road, Swansea, SA1 8AS, United Kingdom

      IIF 9
  • Aston, Steven
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maliphant Apartments, Bwlch Y Gwynt, Machynys, Llanelli, SA15 2GD, United Kingdom

      IIF 10 IIF 11
    • Suite Tf7a , Ethos Buildings, Kings Road, Swansea, SA1 8AS, United Kingdom

      IIF 12
  • Aston, Steven
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24b, College Street, Ammanford, Sir Gaerfyrddin, SA18 3AF, Wales

      IIF 13
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 14 IIF 15
    • 4, Llys Y Foel, Foelgastell, Carmarthenshire, SA14 7DW, United Kingdom

      IIF 16
    • 10, Cwtmryddin, North Dock, Llanelli, SA15 2LL, United Kingdom

      IIF 17
    • 4, Llys Y Foel, Foelgastell, Llanelli, SA14 7DW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 6, Maliphant Apartments, Bwlch Y Gwynt, Machynys, Llanelli, SA15 2GD, United Kingdom

      IIF 21 IIF 22
  • Aston, Steven Thomas
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Phoebe Road, Copper Quarter, Pentrechwyth, Swansea, SA1 7FF, Wales

      IIF 23
    • 34, Villiers Street, Swansea, SA1 2HD, United Kingdom

      IIF 24
  • Mr Steven Aston
    British born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15804720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

      IIF 26
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 27
    • Broc Barn Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, WR15 8JY, England

      IIF 28
  • Aston, Steven
    British director born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • 15804720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

      IIF 30
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 31
    • Broc Barn Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, WR15 8JY, England

      IIF 32
  • Aston, Steven

    Registered addresses and corresponding companies
    • 4, Llys Y Foel, Foelgastell, Carmarthenshire, SA14 7DW, United Kingdom

      IIF 33
    • 4, Llys Y Foel, Foelgastell, Llanelli, SA14 7DW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

      IIF 37
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 38
    • Suite Tf7a , Ethos Buildings, Kings Road, Swansea, SA1 8AS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    ALLTRUST CARE LTD
    15804027
    Broc Barn Hunt House Farm Frith Common, Eardiston, Tenbury Wells, England
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASTON BUSINESS CONSULTANCY LTD
    - now 14613248
    ASTON PROPERTY DEVELOPMENTS LTD
    - 2023-09-23 14613248
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    ASTON BUSINESS MANAGEMENT LTD
    13138707
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    ASTON CONTACT LTD
    - now 10016966
    PRESTIGE CONTACT LTD
    - 2016-07-28 10016966 09913565
    PRESTIGE CONTACT RECRUITMENT LTD
    - 2016-03-07 10016966
    3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 5
    FIRST CHOICE DOGS LTD
    13065697
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HEYFOOD LTD
    10112459
    Unit 13 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LUSSO LONDON LTD
    10570368
    10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    MAC & AST PROPERTY HOLDINGS LTD
    15804720
    Broc Barn Hunt House Farm Frith Common, Eardiston, Tenbury Wells, England
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MONEY ADVICE CENTRE (MAC) LIMITED
    09487802
    3rd Floor Darkgate Offices, Red Street, Carmarthen, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 16 - Director → ME
    2015-09-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    PINNACLE RENEWABLES LTD
    08907913
    43 Brynymor Road, Gowerton, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 11
    PROTECT MY LIFE LTD
    - now 09913565
    ASSURED HOME IMPROVEMENTS LTD
    - 2017-12-12 09913565
    PRESTIGE CONTACT LTD
    - 2016-11-25 09913565 10016966
    MY PENSION REVIEW LTD
    - 2016-08-01 09913565
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    S ASTON BUSINESS SOLUTIONS LTD
    - now 13334316
    THE MORTGAGE TEAM LTD
    - 2024-01-05 13334316
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    S.ASTON INVESTMENTS LTD
    - now 09477391 09781254
    BEST CHOICE MOBILES LIMITED
    - 2015-09-21 09477391
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 17 - Director → ME
  • 14
    SMART WEB SERVICES LTD
    - now 12282535 03935651
    STA CONSULTANCY LTD
    - 2020-04-08 12282535
    10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    682,653 GBP2024-01-31
    Officer
    2019-10-25 ~ dissolved
    IIF 31 - Director → ME
    2019-10-25 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    THINK SWITCH LTD
    14671557
    Suite 5 Seaswan House Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    20,404 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 12 - Director → ME
    2023-02-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    ASSURED MARKETING SOLUTIONS LTD
    10549273
    3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ 2017-06-05
    IIF 14 - Director → ME
  • 2
    HEYFOOD LTD
    10112459
    Unit 13 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-08 ~ 2017-10-09
    IIF 20 - Director → ME
  • 3
    LUSSO LONDON LTD
    10570368
    10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2018-01-15
    IIF 19 - Director → ME
    2017-01-18 ~ 2018-01-15
    IIF 34 - Secretary → ME
  • 4
    PINNACLE RENEWABLES LTD
    08907913
    43 Brynymor Road, Gowerton, Swansea
    Dissolved Corporate (3 parents)
    Officer
    2014-02-24 ~ 2014-04-08
    IIF 24 - Director → ME
  • 5
    PROTECT MY LIFE LTD
    - now 09913565
    ASSURED HOME IMPROVEMENTS LTD
    - 2017-12-12 09913565
    PRESTIGE CONTACT LTD
    - 2016-11-25 09913565 10016966
    MY PENSION REVIEW LTD
    - 2016-08-01 09913565
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ 2019-04-23
    IIF 18 - Director → ME
    2015-12-11 ~ 2019-04-23
    IIF 35 - Secretary → ME
  • 6
    S.ASTON INVESTMENTS LTD
    - now 09477391 09781254
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-07-01 ~ 2020-04-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    SMART PROTECT LTD
    11192393
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,814 GBP2021-05-30
    Officer
    2018-02-07 ~ 2021-06-01
    IIF 30 - Director → ME
    2018-02-07 ~ 2021-06-01
    IIF 37 - Secretary → ME
    Person with significant control
    2018-02-07 ~ 2021-06-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    THECLAIMTEAM.COM LTD
    - now 08598582
    EUDORE LIMITED
    - 2015-08-26 08598582
    83 Dulcie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2015-07-31 ~ 2016-04-14
    IIF 13 - 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.