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

Aldis, Keith Mclean

    Related profiles found in government register
  • Aldis, Keith Mclean
    British ceo born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compton House, Pilgrims Lane Chilham, Canterbury, Kent, CT4 8AA

      IIF 1
    • icon of address Bursledon Brickworks Museum, Coal Park Lane, Swanwick, Southampton, Hampshire, SO31 7GW

      IIF 2
  • Aldis, Keith Mclean
    British chief executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Road, Littlebourne, Canterbury, CT3 1TR, England

      IIF 3
    • icon of address Compton House, Pilgrims Lane Chilham, Canterbury, Kent, CT4 8AA

      IIF 4 IIF 5
    • icon of address Compton House, Pilgrims Lane, Chilham, Canterbury, Kent, CT4 8AA, United Kingdom

      IIF 6
    • icon of address Brick Development Association, The Building Centre, 26 Store Street, London, WC1E 7BT, England

      IIF 7
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 8
  • Aldis, Keith Mclean
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pet Care Trust, Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW

      IIF 9
  • Aldis, Keith Mclean
    British consultancy born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pet Care Trust, Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW, United Kingdom

      IIF 10
  • Aldis, Keith Mclean
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW

      IIF 11 IIF 12
    • icon of address Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW

      IIF 13 IIF 14
    • icon of address Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

      IIF 15
    • icon of address Unit A, Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW, England

      IIF 16
    • icon of address Unit A, Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 17 IIF 18
  • Aldis, Keith Mclean
    British general manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irata, 1st Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 19
    • icon of address Irata, 1st Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, United Kingdom

      IIF 20
    • icon of address Irata, First Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, United Kingdom

      IIF 21
  • Aldis, Keith
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire, MK42 9TW

      IIF 22
  • Aldis, Keith Mclean
    British director of training born in June 1960

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottsge Howfield Lane, Chartham Hatch, Canterbury, Kent, CT4 7NA

      IIF 23
  • Aldis, Keith Mclean
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Compton House, Pilgrims Lane Chilham, Canterbury, Kent, CT4 8AA

      IIF 24
  • Mr Keith Mclean Aldis
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Jubilee Road, Littlebourne, Canterbury, CT3 1TR, England

      IIF 25
  • Aldis, Keith Mclean

    Registered addresses and corresponding companies
    • icon of address Irata, 1st Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, United Kingdom

      IIF 26
    • icon of address Irata, First Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 27
    • icon of address Irata, First Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, TN24 8XW, United Kingdom

      IIF 28
    • icon of address Lovell House Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, Cambridgeshire, PE19 8EP

      IIF 29
  • Aldis, Keith

    Registered addresses and corresponding companies
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pet Care Trust Bedford Business Centre, 170 Mile Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Bursledon Brickworks Museum Coal Park Lane, Swanwick, Southampton, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 3 Jubilee Road, Littlebourne, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address Irata 1st Floor Unit 3, The Eurogate Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Irata 1st Floor, Unit 3, The Eurogate Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-09-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Unit A Bedford Business Centre, 170 Mile Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Bedford Business Centre, 170 Mile Road, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 8
    PET CARE TRUST TRADING LIMITED - 2014-12-16
    icon of address Bedford Business Centre, 170 Mile Road, Bedford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,982 GBP2015-04-30
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 13 - Director → ME
Ceased 16
  • 1
    icon of address 1 Cobbs Court, High Street, Olney, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2014-07-22 ~ 2017-01-31
    IIF 22 - Director → ME
  • 2
    icon of address 9 Premier Court Boarden Close, Moulton Park Industrial Estate, Northampton, Northamptonshire
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    567,740 GBP2023-12-31
    Officer
    icon of calendar 2004-12-13 ~ 2006-12-15
    IIF 1 - Director → ME
  • 3
    icon of address 1 Cobbs Court, High Street, Olney, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2014-07-22 ~ 2017-01-31
    IIF 11 - Director → ME
  • 4
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,166 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2021-05-15
    IIF 8 - Director → ME
    icon of calendar 2011-10-12 ~ 2021-08-15
    IIF 30 - Secretary → ME
  • 5
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1998-07-30 ~ 2001-02-15
    IIF 23 - Director → ME
  • 6
    INDUSTRIAL ROPE ACCESS TRADE ASSOCIATION - 2014-11-10
    icon of address 1st & 2nd Floor, Unit 3 The Eurogate Business Park, Ashford, Kent, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    4,489,091 GBP2024-03-31
    Officer
    icon of calendar 2012-09-01 ~ 2013-10-04
    IIF 21 - Director → ME
    icon of calendar 2012-10-19 ~ 2013-12-17
    IIF 28 - Secretary → ME
  • 7
    ROSEMACK LIMITED - 1995-03-31
    icon of address Lovell House Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-16
    IIF 6 - Director → ME
  • 8
    icon of address Lovell House Sandpiper Court, Phoenix Business Park, Eaton Socon St Neots, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,271,486 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2011-06-16
    IIF 29 - Secretary → ME
  • 9
    PET GROOMING SCHOOL LTD - 2021-04-20
    HADLOW PIF LTD - 2019-09-21
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -142,295 GBP2023-04-30
    Officer
    icon of calendar 2015-05-29 ~ 2017-01-31
    IIF 18 - Director → ME
  • 10
    NATIONAL PET WEEK - 2007-03-05
    icon of address C/o Noah 3 Crossfield Chambers, Gladbeck Way, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-11-20
    IIF 10 - Director → ME
  • 11
    PET CARE TRADE ASSOCIATION LIMITED - 2013-03-04
    icon of address 8 Brittens Court, Clifton Reynes, Olney, Bucks, England
    Voluntary Arrangement Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -375,418 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2017-01-31
    IIF 15 - Director → ME
  • 12
    icon of address 1 Cobbs Court, High Street, Olney, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,186 GBP2023-04-30
    Officer
    icon of calendar 2015-05-21 ~ 2017-01-31
    IIF 17 - Director → ME
  • 13
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    191,231 GBP2024-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-08-31
    IIF 4 - Director → ME
  • 14
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    74,681 GBP2024-03-31
    Officer
    icon of calendar 2007-06-01 ~ 2010-08-25
    IIF 5 - Director → ME
    icon of calendar 2007-06-01 ~ 2010-03-30
    IIF 24 - Secretary → ME
  • 15
    PET CARE TRUST - 2014-02-26
    PET TRADE AND INDUSTRY ASSOCIATION LIMITED(THE) - 1995-12-15
    icon of address Bigods Bungalow, Bigods Lane, Gt Dunmow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    234,109 GBP2023-04-30
    Officer
    icon of calendar 2013-11-27 ~ 2016-12-14
    IIF 14 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    56,599 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ 2024-09-11
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.