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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Aston, Steven

    Related profiles found in government register
  • 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 1
    • Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

      IIF 2
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 3
    • Broc Barn Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, WR15 8JY, England

      IIF 4
  • 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 5
    • Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

      IIF 6
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 7
    • Broc Barn Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, WR15 8JY, England

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

      IIF 11
  • 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 12
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 13 IIF 14
    • 4, Llys Y Foel, Foelgastell, Carmarthenshire, SA14 7DW, United Kingdom

      IIF 15
    • 10, Cwtmryddin, North Dock, Llanelli, SA15 2LL, United Kingdom

      IIF 16
    • 4, Llys Y Foel, Foelgastell, Llanelli, SA14 7DW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 6, Maliphant Apartments, Bwlch Y Gwynt, Machynys, Llanelli, SA15 2GD, United Kingdom

      IIF 20 IIF 21
  • Aston, Steven

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

      IIF 22
    • 4, Llys Y Foel, Foelgastell, Llanelli, SA14 7DW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

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

      IIF 27
    • Suite Tf7a , Ethos Buildings, Kings Road, Swansea, SA1 8AS, United Kingdom

      IIF 28
  • 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 29
    • 34, Villiers Street, Swansea, SA1 2HD, United Kingdom

      IIF 30
  • 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 31
  • 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 32 IIF 33 IIF 34
    • 6, Maliphant Apartments, Bwlch Y Gwynt, Machynys, Llanelli, SA15 2GD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Suite Tf7a , Ethos Buildings, Kings Road, Swansea, SA1 8AS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 18
  • 1
    ALLTRUST CARE LTD
    15804027
    Broc Barn Hunt House Farm Frith Common, Eardiston, Tenbury Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-06-26 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASSURED MARKETING SOLUTIONS LTD
    10549273
    3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-06-05
    IIF 13 - Director → ME
  • 3
    ASTON BUSINESS CONSULTANCY LTD
    - now 14613248
    ASTON PROPERTY DEVELOPMENTS LTD
    - 2023-09-23 14613248
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    ASTON BUSINESS MANAGEMENT LTD
    13138707
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    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 14 - Director → ME
  • 6
    FIRST CHOICE DOGS LTD
    13065697
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HEYFOOD LTD
    10112459
    Unit 13 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-04-08 ~ 2017-10-09
    IIF 19 - Director → ME
    2016-04-08 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LUSSO LONDON LTD
    10570368
    10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2018-01-15
    IIF 18 - Director → ME
    2017-01-18 ~ 2018-01-15
    IIF 23 - Secretary → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    MAC & AST PROPERTY HOLDINGS LTD
    15804720
    Broc Barn Hunt House Farm Frith Common, Eardiston, Tenbury Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-06-26 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MONEY ADVICE CENTRE (MAC) LIMITED
    09487802
    3rd Floor Darkgate Offices, Red Street, Carmarthen, Dyfed
    Dissolved Corporate (3 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 15 - Director → ME
    2015-09-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    PINNACLE RENEWABLES LTD
    08907913
    43 Brynymor Road, Gowerton, Swansea
    Dissolved Corporate (5 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 29 - Director → ME
    2014-02-24 ~ 2014-04-08
    IIF 30 - Director → ME
  • 12
    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 17 - Director → ME
    2015-12-11 ~ 2019-04-23
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    S ASTON BUSINESS SOLUTIONS LTD
    - now 13334316
    THE MORTGAGE TEAM LTD
    - 2024-01-05 13334316
    43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    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 (3 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-04-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 15
    SMART PROTECT LTD
    11192393
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-07 ~ 2021-06-01
    IIF 2 - Director → ME
    2018-02-07 ~ 2021-06-01
    IIF 26 - Secretary → ME
    Person with significant control
    2018-02-07 ~ 2021-06-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    SMART WEB SERVICES LTD
    - now 12282535 03935651
    STA CONSULTANCY LTD
    - 2020-04-08 12282535
    10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 3 - Director → ME
    2019-10-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    THECLAIMTEAM.COM LTD
    - now 08598582
    EUDORE LIMITED
    - 2015-08-26 08598582
    83 Dulcie Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-31 ~ 2016-04-14
    IIF 12 - Director → ME
  • 18
    THINK SWITCH LTD
    14671557
    Suite 5 Seaswan House Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 11 - Director → ME
    2023-02-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.