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 Paul Martin Aiston

    Related profiles found in government register
  • Mr Paul Martin Aiston
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Green Walk, Bristol, BS4 2SY, England

      IIF 1
    • icon of address 39, Mount Way, Waverton, Chester, CH3 7QF, United Kingdom

      IIF 2
    • icon of address 39, Mount Way, Waverton, Chester, Cheshire, CH3 7QF, England

      IIF 3
    • icon of address 39, Mountway, Waverton, Chester, CH3 7QF

      IIF 4
    • icon of address 9, Telford Road, Ellesmere Port, CH65 5EU, England

      IIF 5 IIF 6
    • icon of address 9, Telford Road, Thornton Industrial Estate, Ellesmere Port, Cheshire, CH65 5EU, England

      IIF 7
    • icon of address Unit 2, Burnell Road, Ellesmere Port, Cheshire, CH65 5EX, England

      IIF 8
    • icon of address Unit 9, Telford Road, Ellesmere Port, CH65 5EU, United Kingdom

      IIF 9
    • icon of address Unit 9, Telford Road, Ellesmere Port, Cheshire, CH65 5EU, England

      IIF 10
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, CH60 0EE, United Kingdom

      IIF 11 IIF 12
  • Aiston, Paul Martin
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Mount Way, Waverton, Chester, CH3 7QF, United Kingdom

      IIF 13
    • icon of address 39, Mount Way, Waverton, Chester, Cheshire, CH3 7QF, England

      IIF 14
    • icon of address 39, Mountway, Waverton, Chester, CH3 7QF, United Kingdom

      IIF 15
    • icon of address 9, Telford Road, Ellesmere Port, CH65 5EU, England

      IIF 16 IIF 17
    • icon of address 9, Telford Road, Thornton Industrial Estate, Ellesmere Port, Cheshire, CH65 5EU, England

      IIF 18
    • icon of address Unit 2, Burnell Road, Ellesmere Port, Cheshire, CH65 5EX, England

      IIF 19
    • icon of address Unit 9, Telford Road, Ellesmere Port, CH65 5EU, United Kingdom

      IIF 20
    • icon of address Unit 9, Telford Road, Ellesmere Port, Cheshire, CH65 5EU, England

      IIF 21
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE

      IIF 22
  • Aiston, Paul Martin
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE, United Kingdom

      IIF 23
  • Aiston, Paul Martin
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE

      IIF 24
  • Aiston, Paul Martin
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Mountway, Waverton, Chester, Cheshire, CH3 7QF

      IIF 25
  • Aiston, Paul Martin
    British sales director

    Registered addresses and corresponding companies
    • icon of address 39 Mountway, Waverton, Chester, Cheshire, CH3 7QF

      IIF 26
    • icon of address Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE

      IIF 27
  • Aiston, Paul

    Registered addresses and corresponding companies
    • icon of address 9, Telford Road, Thornton Industrial Estate, Ellesmere Port, Cheshire, CH65 5EU, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 39 Mount Way, Waverton, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Barnston House Beacon Lane, Heswall, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,358 GBP2022-02-28
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    GLIPTONE EUROPE LIMITED - 2022-10-12
    GLIPTONE LEATHERCARE LIMITED - 2021-04-20
    icon of address Unit 9 Telford Road, Ellesmere Port, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 39 Mount Way, Waverton, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Telford Road, Thornton Industrial Estate, Ellesmere Port, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-02-09 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Barnston House Beacon Lane, Heswall, Wirral, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,070,324 GBP2024-02-29
    Officer
    icon of calendar 2008-06-18 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-06-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 9 Telford Road, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 39 Mountway, Waverton, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Unit 2 Burnell Road, Ellesmere Port, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    222,023 GBP2024-02-28
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    Company number 05600722
    Non-active corporate
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 24 - Director → ME
Ceased 1
  • 1
    icon of address Flat 2 Leycroft Court, 13 Clarence Road North, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-01-04 ~ 2019-02-26
    IIF 25 - Director → ME
    icon of calendar 2004-04-03 ~ 2018-03-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-10-01
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.