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

Wilks, Colin Reginald

    Related profiles found in government register
  • Wilks, Colin Reginald
    British co director born in June 1938

    Registered addresses and corresponding companies
  • Wilks, Colin Reginald
    British company director born in June 1938

    Registered addresses and corresponding companies
    • icon of address 48 North Street, Havant, Hampshire, PO9 1PT

      IIF 9
  • Wilks, Colin Reginald
    British consultant born in June 1938

    Registered addresses and corresponding companies
  • Wilks, Colin Reginald

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9AQ, England

      IIF 14
  • Wilks, Colin Reginald
    British accountant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chanwel, Newtown Road, Awbridge, Romsey, Hampshire, SO51 0GG, United Kingdom

      IIF 15
    • icon of address Chanwel, Newtown Road, Awbridge, Romsey, SO51 0GG, United Kingdom

      IIF 16
  • Wilks, Colin Reginald
    British company director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chanwel, Newtown Road, Awbridge, Romsey, Hampshire, SO51 0GG, England

      IIF 17
  • Wilks, Colin Reginald
    British consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chanwel, Newtown Road, Awbridge, Romsey, SO51 0GG, United Kingdom

      IIF 18
    • icon of address 103, Spicers Hill, Totton, Southampton, SO40 9ER, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 23
  • Wilks, Colin Reginald
    British director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 24
    • icon of address Basepoint Business Centre, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9AQ, England

      IIF 25
    • icon of address Chanwell, Newtown Road, Awbridge, Romsey, SO51 0GG, England

      IIF 26
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 27
  • Wilks, Colin Reginald
    British management consultant born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 28
    • icon of address Chanwel, Newtown Road, Awbridge, Romsey, Hampshire, SO51 0GG, England

      IIF 29
  • Wilks, Colin Reginald
    British sales administrator born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chanwel, Newtown Road, Awbridge, Romsey, Hampshire, SO51 0GG, England

      IIF 30
  • Wilks, Colin Reginald
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon Enterprise Centre, Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BL, United Kingdom

      IIF 31
  • Mr Colin Reginald Wilks
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chanwel, Newtown Road, Awbridge, Romsey, SO51 0GG, England

      IIF 32
  • Mr Colin Reginald Wilks
    British born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 33
    • icon of address Chanwel, Newton Road, Romsey, Hampshire, SO51 0GG, England

      IIF 34
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Victoria Place, Love Lane, Romsey, Hants.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-08-04 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address C/o Cti Associates, Ist Floor 3 Victoria Place, Love Lane Romsey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 76 Charter House, Lund Montgomery Way, Portsmouth, Hants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-08-28 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 76, Charter House, Lord Montgomery Way, Portsmouth, Hants, Po1.
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 74 Basepoint Business Centre, Premier Way, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Chanwel Newtown Road, Awbridge, Romsey, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 76 Charter Hse, Lord Montgomery Way, Portsmouth, Hants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-08-14 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 76 Charter House, Lord Montgomery Way, Portsmouth, Hampshire..
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-05-07 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address 76 Charter House, Lord Montgomery Way, Portsmouth, Hants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-08-17 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 76 Charter House, Lord Montgomery Way, Portsmouth, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-02 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 76 Charter House, Lord Montgomery Way, Portsmouth, Hants Po1 2sj
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-01-19 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 76 Charter House, Lord Montgomery Way, Portsmouth, Hants
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-07-28 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 3 Victoria Place, Love Lane, Romsey, Hants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-08-23 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 3 Victoria Place, Love Lane, Romsey, Hants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-07-20 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 76 Charter House, Lord Montgomery Way, Portsmouth, Hants. Po1
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-28 ~ now
    IIF 7 - Director → ME
Ceased 13
  • 1
    icon of address 4 Carlyle Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-15 ~ 2016-01-01
    IIF 29 - Director → ME
    icon of calendar 2015-03-17 ~ 2015-08-25
    IIF 14 - Secretary → ME
  • 2
    C T CORPORATE MANAGEMENT SERVICES LIMITED - 2019-02-05
    V M MOBILE COMMUNICATIONS LTD - 2021-06-23
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2021-06-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2021-06-22
    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
  • 3
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2013-04-30
    IIF 21 - Director → ME
  • 4
    THE CAR FINANCE AGENCY LIMITED - 2014-08-15
    FINANCE 4 CAR CREDIT LTD - 2015-10-01
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -269,452 GBP2020-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-07
    IIF 17 - Director → ME
    icon of calendar 2014-08-08 ~ 2016-07-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 34 - Has significant influence or control OE
  • 5
    C W CORPORATE MANAGEMENT SERVICES LTD - 2019-09-27
    228 CAR SALES LIMITED - 2016-10-15
    GROUP ONE SOLUTIONS (SOUTHERN) LTD - 2017-06-29
    icon of address C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,227 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2019-08-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-08-13
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2013-04-30
    IIF 22 - Director → ME
  • 7
    icon of address 7 Latimer Street, Romsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,264 GBP2020-11-30
    Officer
    icon of calendar 2021-08-09 ~ 2021-09-30
    IIF 26 - Director → ME
  • 8
    icon of address Academy House, 11 Dunraven Place, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2021-05-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-05-12
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ 2013-04-30
    IIF 19 - Director → ME
  • 10
    CWILKS ASSOCIATES LTD - 2021-09-21
    C W DIRECTOR SERVICES LTD - 2022-08-31
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ 2022-08-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2022-08-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Park Square East, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,305 GBP2019-09-30
    Officer
    icon of calendar 2013-08-01 ~ 2013-12-31
    IIF 28 - Director → ME
  • 12
    WESSEX PRESTIGE CAR EXPORTS LTD - 2011-06-07
    icon of address Basepoint Business Centre Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2013-04-30
    IIF 25 - Director → ME
    icon of calendar 2010-04-22 ~ 2010-04-22
    IIF 31 - Director → ME
  • 13
    WILSON CONSTRUCTION SERVICES (2012) LTD - 2012-11-14
    icon of address Chanley Vellacott Dfk Llp 20, Brunswick Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ 2013-11-20
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.