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, Steven

    Related profiles found in government register
  • Aston, Steven

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

      IIF 1
    • icon of address 4, Llys Y Foel, Foelgastell, Llanelli, SA14 7DW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

      IIF 5
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 6
    • icon of address Suite Tf7a , Ethos Buildings, Kings Road, Swansea, SA1 8AS, United Kingdom

      IIF 7
  • Aston, Steven
    British director born in March 1988

    Resident in Wales

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

      IIF 8
    • icon of address Suite 1, 21-25 West End, Llanelli, SA15 3DN, United Kingdom

      IIF 9
    • icon of address 10, St Helens Road, Swansea, SA1 4AW

      IIF 10
    • icon of address Broc Barn Hunt House Farm, Frith Common, Eardiston, Tenbury Wells, WR15 8JY, England

      IIF 11
  • Aston, Steven
    British director born in March 1988

    Resident in United Kingdom

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

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

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

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

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

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

      IIF 20 IIF 21 IIF 22
    • icon of address Suite Tf7a , Ethos Buildings, Kings Road, Swansea, SA1 8AS, United Kingdom

      IIF 24
  • Mr Steven Aston
    British born in March 1988

    Resident in Wales

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 4, Llys Y Foel, Foelgastell, Llanelli, SA14 7DW, Wales

      IIF 32 IIF 33 IIF 34
    • icon of address 6, Maliphant Apartments, Bwlch Y Gwynt, Machynys, Llanelli, SA15 2GD, United Kingdom

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

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Broc Barn Hunt House Farm Frith Common, Eardiston, Tenbury Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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 PROPERTY DEVELOPMENTS LTD - 2023-09-23
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    PRESTIGE CONTACT LTD - 2016-07-28
    PRESTIGE CONTACT RECRUITMENT LTD - 2016-03-07
    icon of address 3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-20 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
  • 6
    icon of address Unit 13 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Broc Barn Hunt House Farm Frith Common, Eardiston, Tenbury Wells, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 3rd Floor Darkgate Offices, Red Street, Carmarthen, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-09-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address 43 Brynymor Road, Gowerton, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 11
    ASSURED HOME IMPROVEMENTS LTD - 2017-12-12
    PRESTIGE CONTACT LTD - 2016-11-25
    MY PENSION REVIEW LTD - 2016-08-01
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE MORTGAGE TEAM LTD - 2024-01-05
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 14
    STA CONSULTANCY LTD - 2020-04-08
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    682,653 GBP2024-01-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Suite 5 Seaswan House Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    20,404 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-02-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ 2017-06-05
    IIF 13 - Director → ME
  • 2
    icon of address Unit 13 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2017-10-09
    IIF 19 - Director → ME
  • 3
    icon of address 10a Great North Road, Milford Haven, Pembrokeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2018-01-15
    IIF 18 - Director → ME
    icon of calendar 2017-01-18 ~ 2018-01-15
    IIF 2 - Secretary → ME
  • 4
    icon of address 43 Brynymor Road, Gowerton, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-04-08
    IIF 30 - Director → ME
  • 5
    ASSURED HOME IMPROVEMENTS LTD - 2017-12-12
    PRESTIGE CONTACT LTD - 2016-11-25
    MY PENSION REVIEW LTD - 2016-08-01
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ 2019-04-23
    IIF 17 - Director → ME
    icon of calendar 2015-12-11 ~ 2019-04-23
    IIF 3 - Secretary → ME
  • 6
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-06
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,814 GBP2021-05-30
    Officer
    icon of calendar 2018-02-07 ~ 2021-06-01
    IIF 9 - Director → ME
    icon of calendar 2018-02-07 ~ 2021-06-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2021-06-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    EUDORE LIMITED - 2015-08-26
    icon of address 83 Dulcie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-04-14
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.