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

Aston, Glenn Arthur

    Related profiles found in government register
  • Aston, Glenn Arthur
    British commercial director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 1
  • Aston, Glenn Arthur
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magpie Cottage, 23 Binnal Lane, Astley Abbots, Bridgnorth, West Midlands, WV16 4SN, England

      IIF 2
  • Aston, Glenn Arthur
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Ags Accountants & Business Advisors Ltd, Castle Court 2, Castle Gate Way, Dudley, West Midlands, DY1 4RH

      IIF 6
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 7 IIF 8 IIF 9
  • Aston, Glenn Arthur
    British finance director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ags Accountants & Business Advisors Limited, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH

      IIF 10
    • icon of address Building 66 3rd Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7GA

      IIF 11
  • Aston, Glenn Arthur
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 12 IIF 13
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 14
    • icon of address 6, Church Street, Kidderminster, Worcestershire, DY10 2AD, United Kingdom

      IIF 15
    • icon of address Oak Bank Mill, Hallam Road, Nelson, Lancashire, BB9 8AJ, United Kingdom

      IIF 16
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 17
  • Aston, Glenn Arthur
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address Beobridge Barn, Lower Beobridge Grange, Claverley, Shropshire, EV5 7AH

      IIF 18
  • Aston, Glenn Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 14 Wheatridge Close, Wall Heath, Kingswinford, West Midlands, DY6 0DE

      IIF 19
  • Aston, Glenn Arthur
    British finance director

    Registered addresses and corresponding companies
    • icon of address Building 66 3rd Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7GA

      IIF 20 IIF 21
    • icon of address Building 66 3rd Avenue, The Pensnett Estate, Kingswinford, West Midlands, DY6 7GA

      IIF 22
  • Mr Glenn Arthur Aston
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 23 IIF 24 IIF 25
    • icon of address 6 Church Street, Kidderminster, Worcestershire, DY10 2AD, England

      IIF 28
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 29
  • Aston, Glenn Arthur

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 30 IIF 31
    • icon of address Beobridge Barn, Lower Beobridge Grange, Claverley, Shropshire, EV5 7AH

      IIF 32
    • icon of address Ags Accountants & Business Advisors Limited, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    ULTRA FURNITURE LTD - 2016-10-14
    PPKIDD 56 LIMITED - 2016-05-19
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-02-12 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    PROCESSFUL LIMITED - 2018-10-18
    OSYS BUSINESS LIMITED - 2019-10-25
    OSYS GROUP LIMITED - 2021-01-07
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,728 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -666 GBP2024-04-30
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,592 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Building 66 3rd Avenue, Pensnett Trading Estate, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-06-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    REDI-166 LIMITED - 2005-05-31
    icon of address Rsm Restructing Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,166 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address Ags Accountants & Business Advisors Ltd, Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    275,372 GBP2024-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Ags Accountants & Business Advisors Limited Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,106 GBP2024-04-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 33 - Secretary → ME
  • 13
    ULTRA FURNITURE LIMITED - 2016-05-05
    icon of address Rsm Restructuring Advisoru Llp, St Philips Point, Temple Row, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,469 GBP2024-04-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-11-17 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Mrs J Liddy, Monks Barn Lower Beobridge Grange, Nr Claverley, Wolverhampton, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -209 GBP2024-08-31
    Officer
    icon of calendar 2007-07-10 ~ 2009-12-11
    IIF 18 - Director → ME
    icon of calendar 2007-07-10 ~ 2009-12-11
    IIF 32 - Secretary → ME
  • 2
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    8,161 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ 2021-01-26
    IIF 2 - Director → ME
  • 3
    REDI-166 LIMITED - 2005-05-31
    icon of address Rsm Restructing Advisory Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2014-08-11
    IIF 22 - Secretary → ME
  • 4
    ULTRA FURNITURE LIMITED - 2016-05-05
    icon of address Rsm Restructuring Advisoru Llp, St Philips Point, Temple Row, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-01-21 ~ 2001-10-31
    IIF 19 - Secretary → ME
    icon of calendar 2005-06-30 ~ 2014-08-11
    IIF 20 - Secretary → ME
  • 5
    HELIUM MIRACLE 230 LIMITED - 2016-10-17
    icon of address Kroll Advisory Limited, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2018-04-07
    IIF 16 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.