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

Mr Kerry Anthony Wilson

    Related profiles found in government register
  • Mr Kerry Anthony Wilson
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 1 IIF 2
    • The Barn, Manor Farm, Northend Road, Fenny Compton, Southam, CV47 2YY, England

      IIF 3
  • Mr Kerry Anthony Wilson
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Avon Dassett, Southam, England, CV47 2AH, England

      IIF 4
  • Wilson, Kerry Anthony
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 5 IIF 6
    • The Barn, Manor, Farm, Northend Road Fenny Compton, Southam, Warwickshire, CV47 2YY, United Kingdom

      IIF 7
  • Wilson, Kerry Anthony
    British company director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Manor, Farm, Northend Road Fenny Compton, Southam, Warwickshire, CV47 2YY, United Kingdom

      IIF 8
  • Wilson, Kerry Anthony
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Avon Dassett, Avon Dassett, CV47 2AH, United Kingdom

      IIF 9
  • Wilson, Kerry Anthony
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Avon Dassett, Avon Dassett, CV47 2AH, United Kingdom

      IIF 10
    • The Old Rectory, Avon Dassett, Southam, Warwickshire, CV47 2AH, Great Britain

      IIF 11
  • Wilson, Kerry Anthony
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Avon Dassett, Southam, Warwickshire, CV47 2AH

      IIF 12
  • Wilson, Kerry Anthony
    British directors born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • No 8, Calthorpe Road, Birmingham, West Midlands, B15 1QT, United Kingdom

      IIF 13 IIF 14
    • 14 Montpellier Grove, Cheltenham, Gloucester, GL50 2XB, United Kingdom

      IIF 15
  • Wilson, Kerry Anthony
    British company director born in February 1946

    Registered addresses and corresponding companies
    • Mallory Barn Wixford Road, Ardens Grafton, Bidford On Avon, Warwickshire, B50 4LG

      IIF 16
    • Flat 8, 35 Collingham Place, London, SW5 0QF

      IIF 17 IIF 18 IIF 19
  • Wilson, Kerry Anthony
    British director born in February 1946

    Registered addresses and corresponding companies
    • Flat 8, 35 Collingham Place, London, SW5 0QF

      IIF 20
  • Wilson, Kerry Anthony
    British executive born in February 1946

    Registered addresses and corresponding companies
    • Mallory Barn Wixford Road, Ardens Grafton, Bidford On Avon, Warwickshire, B50 4LG

      IIF 21
  • Wilson, Kerry Anthony
    British

    Registered addresses and corresponding companies
    • Burton Hill Farm, Burton Dassett, Warwickshire, CV47 2BA

      IIF 22
  • Wilson, Kerry Anthony
    British director

    Registered addresses and corresponding companies
    • Flat 8, 35 Collingham Place, London, SW5 0QF

      IIF 23
    • The Barn, Manor, Farm, Northend Road Fenny Compton, Southam, Warwickshire, CV47 2YY, United Kingdom

      IIF 24
  • Wilson, Kerry Anthony

    Registered addresses and corresponding companies
    • Mallory Barn Wixford Road, Ardens Grafton, Bidford On Avon, Warwickshire, B50 4LG

      IIF 25
child relation
Offspring entities and appointments 18
  • 1
    00548299 LIMITED
    - now 00548299
    KCS LIMITED
    - 2016-07-20 00548299
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Liquidation Corporate (8 parents)
    Officer
    2000-04-05 ~ now
    IIF 19 - Director → ME
  • 2
    ASTON CLUB RACING LTD
    07919416
    88 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (11 parents)
    Officer
    2012-04-30 ~ 2017-05-11
    IIF 8 - Director → ME
  • 3
    ASTON MARTIN CLUB RACING LIMITED
    06513559
    The Barn, Drayton St Leonard, Wallingford
    Dissolved Corporate (11 parents)
    Officer
    2010-09-27 ~ 2013-03-22
    IIF 11 - Director → ME
  • 4
    ASTON MARTIN OWNERS CLUB LIMITED
    00497630
    The Barn, Drayton St. Leonard, Wallingford, Oxfordshire
    Active Corporate (133 parents, 2 offsprings)
    Officer
    2008-04-26 ~ 2012-04-21
    IIF 12 - Director → ME
  • 5
    BENSON CENTRAL LIMITED
    - now 05306000
    WARWICKSHIRE CLASSIC AND SPORTS CARS LIMITED
    - 2008-01-18 05306000
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (6 parents)
    Officer
    2008-01-11 ~ now
    IIF 7 - Director → ME
    2006-03-01 ~ 2008-01-11
    IIF 22 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    CAR STORAGE WARWICKSHIRE LIMITED
    14383161
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 7
    DANUBIAN PROPERTY LTD - now
    AGINASYS LTD
    - 2013-02-19 08206032
    Grove Cottage, Yopps Green, Plaxtol, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-09-26 ~ 2013-02-18
    IIF 10 - Director → ME
  • 8
    ENTERPRISE PROCESS MODELLING LTD
    08198707
    Brentwood Maida Vale, Mead Road, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2012-09-03 ~ 2012-11-23
    IIF 9 - Director → ME
  • 9
    F.G.F. LIMITED - now
    F.G.F.(ASTON)LIMITED
    - 2001-05-01 00530903
    Unit 5 Humphrys Road, Woodside Estate, Dunstable, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    ~ 1997-09-04
    IIF 21 - Director → ME
  • 10
    H3 PARTNERS LIMITED
    06664156
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2009-09-01 ~ 2013-05-14
    IIF 14 - Director → ME
  • 11
    MOBILE RETAIL SOLUTIONS LIMITED
    07054737
    14 Montpellier Grove Cheltenham, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-10-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NEWBANK CONSTRUCTION (HALESOWEN) LIMITED
    01268262
    Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (17 parents)
    Officer
    1995-01-21 ~ 1997-08-26
    IIF 16 - Director → ME
    1997-02-15 ~ 1997-08-26
    IIF 25 - Secretary → ME
  • 13
    PEERCORP LIMITED
    - now 04329851
    BROOMCO (2757) LIMITED - 2002-01-08
    Tong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-02-14 ~ 2009-11-25
    IIF 24 - Secretary → ME
  • 14
    SPGI LIMITED
    04321839
    9 Ensign House Admirals Way, Marsh Wall, London
    Active Corporate (6 parents)
    Officer
    2001-11-13 ~ 2004-08-11
    IIF 20 - Director → ME
    2001-11-13 ~ 2004-08-11
    IIF 23 - Secretary → ME
  • 15
    STAKEHILL LIMITED
    - now 04161689
    BROOMCO (2467) LIMITED
    - 2001-04-26 04161689 04161654... (more)
    Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (8 parents)
    Officer
    2001-03-22 ~ 2003-03-28
    IIF 18 - Director → ME
  • 16
    THE BUSINESS CHANGE NETWORK LIMITED
    06838609
    14 Montpellier Grove, Cheltenham, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-17 ~ 2013-03-11
    IIF 13 - Director → ME
  • 17
    THREE COUNTIES CAR STORAGE LIMITED
    14382903
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    TRANSLITE LIMITED
    - now 02284303
    SPEECHCALL LIMITED
    - 1989-06-23 02284303
    2 Guildford Business Park, Guildford, England
    Dissolved Corporate (23 parents)
    Officer
    ~ 2000-09-15
    IIF 17 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.