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

Wilson, Kerry Anthony

    Related profiles found in government register
  • Wilson, Kerry Anthony
    British company director born in February 1946

    Resident in United Kingdom

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

      IIF 1
  • Wilson, Kerry Anthony
    British director born in February 1946

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • icon of address The Barn, Manor, Farm, Northend Road Fenny Compton, Southam, Warwickshire, CV47 2YY, United Kingdom

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

    Resident in England

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

      IIF 5 IIF 6
    • icon of address The Old Rectory, Avon Dassett, Southam, Warwickshire, CV47 2AH, Great Britain

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

    Resident in England

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

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

    Resident in England

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

      IIF 9 IIF 10
    • icon of address 14 Montpellier Grove, Cheltenham, Gloucester, GL50 2XB, United Kingdom

      IIF 11
  • Mr Kerry Anthony Wilson
    British born in February 1946

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • icon of address The Barn, Manor Farm, Northend Road, Fenny Compton, Southam, CV47 2YY, England

      IIF 14
  • Wilson, Kerry Anthony
    British company director born in February 1946

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

      IIF 15
    • icon of address Flat 8, 35 Collingham Place, London, SW5 0QF

      IIF 16 IIF 17 IIF 18
  • Wilson, Kerry Anthony
    British director born in February 1946

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

      IIF 19
  • Wilson, Kerry Anthony
    British executive born in February 1946

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

      IIF 20
  • Wilson, Kerry Anthony
    British

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

      IIF 21
  • Wilson, Kerry Anthony
    British director

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

      IIF 22
    • icon of address The Barn, Manor, Farm, Northend Road Fenny Compton, Southam, Warwickshire, CV47 2YY, United Kingdom

      IIF 23
  • Mr Kerry Anthony Wilson
    British born in February 1946

    Resident in England

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

      IIF 24
  • Wilson, Kerry Anthony

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

      IIF 25
  • Wilson, Tom
    British

    Registered addresses and corresponding companies
    • icon of address The Barn Manor Farm, Northend Road, Fenny Compton, Southam, CV47 2YY

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    KCS LIMITED - 2016-07-20
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 18 - Director → ME
  • 2
    WARWICKSHIRE CLASSIC AND SPORTS CARS LIMITED - 2008-01-18
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    40,933 GBP2024-03-31
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Montpellier Grove Cheltenham, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,777 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,516 GBP2020-10-31
    Officer
    icon of calendar 2012-04-30 ~ 2017-05-11
    IIF 1 - Director → ME
  • 2
    icon of address The Barn, Drayton St Leonard, Wallingford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2010-09-27 ~ 2013-03-22
    IIF 7 - Director → ME
  • 3
    icon of address The Barn, Drayton St. Leonard, Wallingford, Oxfordshire
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,121,660 GBP2024-03-31
    Officer
    icon of calendar 2008-04-26 ~ 2012-04-21
    IIF 8 - Director → ME
  • 4
    WARWICKSHIRE CLASSIC AND SPORTS CARS LIMITED - 2008-01-18
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    40,933 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2008-01-11
    IIF 21 - Secretary → ME
    icon of calendar 2008-01-11 ~ 2019-07-15
    IIF 26 - Secretary → ME
  • 5
    AGINASYS LTD - 2013-02-19
    icon of address Grove Cottage, Yopps Green, Plaxtol, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ 2013-02-18
    IIF 5 - Director → ME
  • 6
    icon of address Brentwood Maida Vale, Mead Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,003 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2012-11-23
    IIF 6 - Director → ME
  • 7
    F.G.F.(ASTON)LIMITED - 2001-05-01
    icon of address Unit 5 Humphrys Road, Woodside Estate, Dunstable, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 20 - Director → ME
  • 8
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2013-05-14
    IIF 10 - Director → ME
  • 9
    icon of address Forge House, Dudley Road, Stourbridge, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-21 ~ 1997-08-26
    IIF 15 - Director → ME
    icon of calendar 1997-02-15 ~ 1997-08-26
    IIF 25 - Secretary → ME
  • 10
    BROOMCO (2757) LIMITED - 2002-01-08
    icon of address Tong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-02-14 ~ 2009-11-25
    IIF 23 - Secretary → ME
  • 11
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2004-08-11
    IIF 19 - Director → ME
    icon of calendar 2001-11-13 ~ 2004-08-11
    IIF 22 - Secretary → ME
  • 12
    BROOMCO (2467) LIMITED - 2001-04-26
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2003-03-28
    IIF 17 - Director → ME
  • 13
    icon of address 14 Montpellier Grove, Cheltenham, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175 GBP2017-03-31
    Officer
    icon of calendar 2009-03-17 ~ 2013-03-11
    IIF 9 - Director → ME
  • 14
    SPEECHCALL LIMITED - 1989-06-23
    icon of address 2 Guildford Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-15
    IIF 16 - 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.