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

Forth, Aidan Douglas

    Related profiles found in government register
  • Forth, Aidan Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 26, Shackleton Way, Shrewsbury, Shropshire, SY3 8SW, England

      IIF 1
  • Forth, Aidan Douglas
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 26, Shackleton Way, Shrewsbury, Shropshire, SY3 8SW, England

      IIF 2
  • Forth, Aidan Douglas

    Registered addresses and corresponding companies
    • icon of address 4, Pendle Way, Meole Village, Shrewsbury, Shropshire, SY3 9QH, United Kingdom

      IIF 3
    • icon of address Annabel Church Lettings, Unit 1a, Telford, TF3 4JL, England

      IIF 4
    • icon of address Suite 1a Hazledine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 5
  • Forth, Aidan Douglas
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Telford Business Centre, Halesfield Business Park, Halesfield 8, Telford, Shropshire, TF7 4QN

      IIF 6
  • Forth, Aidan Douglas
    British builder born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pendle Way, Shrewsbury, SY3 9QH, United Kingdom

      IIF 7
  • Forth, Aidan Douglas
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pendle Way, Shrewsbury, SY3 9QH, United Kingdom

      IIF 8 IIF 9
  • Forth, Aidan Douglas
    British letting agent born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pendle Way, Meole Village, Shrewsbury, Shropshire, SY3 9QH, United Kingdom

      IIF 10
    • icon of address C/o Annabel Church Suite 1a Hazledine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 11
  • Forth, Aidan

    Registered addresses and corresponding companies
    • icon of address 4, Pendle Way, Shrewsbury, SY3 9QH, United Kingdom

      IIF 12
  • Forth, Aidan Douglas
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pendle Way, Meole Village, Shrewsbury, Shropshire, SY3 9QH, United Kingdom

      IIF 13
  • Forth, Aidan Douglas
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Annabel Church Suite 1a Hazledine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 14 IIF 15
  • Forth, Aidan Douglas
    British letting agent born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annabel Church Lettings, Unit 1a, Telford, TF3 4JL, England

      IIF 16
    • icon of address C/o Annabel Church Suite 1a, Central Square, Town Centre, Telford, TF3 4JL, United Kingdom

      IIF 17
  • Forth, Aiden Douglas
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park C/o Cosec Management S, Shrewsbury, Shropshire, SY1 3BF

      IIF 18
  • Mr Aidan Douglas Forth
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pendle Way, Shrewsbury, SY3 9QH, United Kingdom

      IIF 19
    • icon of address C/o Annabel Church Suite 1a Hazledine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 20 IIF 21 IIF 22
    • icon of address Suite 1a Hazledine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 23
  • Mr Aidan Douglas Forth
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annabel Church Lettings, Unit 1a, Telford, TF3 4JL, England

      IIF 24
    • icon of address C/o Annabel Church Suite 1a, Central Square, Town Centre, Telford, TF3 4JL, United Kingdom

      IIF 25
    • icon of address C/o Annabel Church Suite 1a Hazledine House, Central Square, Town Centre, Telford, TF3 4JL, England

      IIF 26 IIF 27
  • Mr Aiden Douglas Forth
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park C/o Cosec Management S, Shrewsbury, Shropshire, SY1 3BF

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Pendle Way, Meole Village, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-05-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address C/o Annabel Church Suite 1a Central Square, Town Centre, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,496 GBP2022-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Telford Business Centre Halesfield Business Park, Halesfield 8, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 5
    icon of address Suite 1a Hazledine House Central Square, Town Centre, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,372 GBP2024-06-30
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 11 - Director → ME
    icon of calendar 2013-01-08 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-07-04 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Annabel Church Suite 1a Hazledine House Central Square, Town Centre, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,884 GBP2024-10-31
    Officer
    icon of calendar 2003-10-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mfg Solicitors Llp, Padmore House Hall Court, Hall Park Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Unit 6 & 7 Redland Industrial Estate, Off Station Hill, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,143 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-05-13 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    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
  • 10
    PLANET DOORS PROPERTY SERVICES LTD - 2020-12-17
    icon of address Unit 6 & 7 Redland Industrial Estate, Off Station Hill, Oakengates, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,884 GBP2023-12-30
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    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 North Point Stafford Drive, Battlefield Enterprise Park C/o Cosec Management S, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 28 - Has significant influence or controlOE
  • 12
    icon of address Suite 1a Hazledine House Central Square, Town Centre, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161 GBP2024-09-30
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address C/o Annabel Church Suite 1a Hazledine House Central Square, Town Centre, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,884 GBP2024-10-31
    Officer
    icon of calendar 2003-10-23 ~ 2008-09-11
    IIF 1 - Secretary → ME
  • 2
    icon of address 90 Longden Coleham, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2011-08-01
    IIF 2 - Secretary → ME
  • 3
    icon of address Unit 6 & 7 Redland Industrial Estate, Off Station Hill, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,143 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-13 ~ 2020-12-01
    IIF 24 - Has significant influence or control OE

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.