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

Grant Wilson, Colin Andrew

    Related profiles found in government register
  • Grant Wilson, Colin Andrew
    born in July 1950

    Registered addresses and corresponding companies
    • Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

      IIF 1
  • Grant Wilson, Colin Andrew
    British director

    Registered addresses and corresponding companies
    • 166, Northwood Way, Northwood, Middlesex, HA6 1RB

      IIF 2
    • 24, Peninsula Square, Winchester, Hampshire, SO23 8GJ

      IIF 3
  • Grant-wilson, Colin Andrew
    born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 166, Northwood Way, Northwood, Middlesex, HA6 1RB

      IIF 4
  • Grant-wilson, Colin Andrew
    British company director born in July 1950

    Registered addresses and corresponding companies
  • Grant-wilson, Colin Andrew
    born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor Offices, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 10
  • Grant-wilson, Colin Andrew
    British managing partner born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 24, Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 11
    • The Estate Office, Kilham Lane, Winchester, Hampshire, SO22 5QD

      IIF 12
    • The Estate Office, Old Manor Nursery, Kilham Lane, Winchester, Hampshire, SO22 5QD

      IIF 13
  • Grant-wilson, Colin Andrew
    British senior partner born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, SO24 9TF, England

      IIF 14
  • Grant Wilson, Colin Andrew
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Northwood Way, Northwood, Middlesex, HA6 1RB

      IIF 15
  • Grant-wilson, Colin Andrew
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Messrs Hardcastle Burton, 166 Northwood Way, Northwood, Middlesex, HA6 1RB

      IIF 16
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 17
  • Mr Colin Andrew Grant-wilson
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Offices, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP

      IIF 18
    • 166, Northwood Way, Northwood, Middlesex, HA6 1RB

      IIF 19
  • Mr Colin Andrew Grant-wilson
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    166 Northwood Way, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,490 GBP2017-03-31
    Officer
    2013-09-14 ~ dissolved
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Corporate (4 parents)
    Current Assets (Company account)
    40,434 GBP2024-04-30
    Officer
    2024-11-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    STORK & MAY LIMITED - 2006-06-14
    CORNMILL CONSULTING INTERNATIONAL LIMITED - 1996-07-10
    CORNMILL CONSULTING LIMITED - 1993-02-17
    166 Northwood Way, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2006-05-17 ~ dissolved
    IIF 15 - director → ME
    2006-05-17 ~ dissolved
    IIF 2 - secretary → ME
  • 4
    THE PENINSULAR BARRACKS MANAGEMENT COMPANY LIMITED - 1995-08-16
    Belgarum Property Management Ltd, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    108 GBP2023-12-31
    Officer
    2019-01-25 ~ now
    IIF 13 - director → ME
  • 5
    Belgarum Property Management Ltd, The Estate Office, Kilham Lane, Winchester, Hampshire
    Corporate (5 parents)
    Officer
    2015-08-25 ~ now
    IIF 12 - director → ME
Ceased 10
  • 1
    LEASE PLAN NO. 5 LIMITED - 1993-10-14
    AARQUE LEASE PLAN LIMITED - 1993-10-04
    165 Bath Road, Slough, Berkshire
    Corporate (3 parents)
    Officer
    ~ 1995-04-28
    IIF 5 - director → ME
  • 2
    168 Church Road, Hove, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2012-02-11 ~ 2020-08-24
    IIF 11 - director → ME
  • 3
    15 Canada Square, London
    Corporate (451 parents, 15 offsprings)
    Officer
    2002-05-03 ~ 2005-05-15
    IIF 1 - llp-member → ME
  • 4
    COMMERCIAL VEHICLE MANAGEMENT LIMITED - 1997-09-23
    OVAL (931) LIMITED - 1994-07-15
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    1994-08-16 ~ 1995-04-28
    IIF 9 - director → ME
  • 5
    LEASE PLAN FINANCE LIMITED - 2000-09-29
    LEASE PLAN NO. 4 LIMITED - 1988-10-21
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-04-28
    IIF 7 - director → ME
  • 6
    LEASE PLAN U.K. LIMITED - 2000-09-29
    FLAKEMAIN LIMITED - 1979-12-31
    165 Bath Road, Slough, Berkshire
    Corporate (4 parents)
    Officer
    ~ 1995-04-28
    IIF 6 - director → ME
  • 7
    QEK GLOBAL SOLUTIONS (UK) LTD - 2008-01-04
    KEDDY SERVICES LIMITED - 2000-03-02
    AGENTDIGIT LIMITED - 1991-09-25
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1991-09-13 ~ 1995-04-28
    IIF 8 - director → ME
  • 8
    STORK & MAY LIMITED - 2009-04-07
    STORK & MAY (HOLDINGS) LIMITED - 2006-06-20
    IBB 1 LIMITED - 2006-06-15
    36 Dene Road, Northwood, Middlesex, England
    Corporate (6 parents)
    Total liabilities (Company account)
    1,598,576 GBP2024-03-31
    Officer
    2006-03-28 ~ 2021-07-02
    IIF 16 - director → ME
    2006-03-28 ~ 2018-03-31
    IIF 3 - secretary → ME
  • 9
    STORK & MAY CAREERS LLP - 2009-04-07
    Fourth Floor, 36 Dover Street, London, England
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    1,417,260 GBP2024-03-31
    Officer
    2008-11-05 ~ 2021-07-02
    IIF 10 - llp-member → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Office 2, Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    2,918 GBP2021-12-31
    Officer
    2021-01-01 ~ 2023-11-24
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.