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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Smith, Alex
    Born in September 1974
    Individual (75 offsprings)
    Officer
    2025-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Mclellan, Owen John
    Born in November 1982
    Individual (68 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    D.S.M.AUTOS LIMITED - 2012-07-18
    Lookers House, 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 24
  • 1
    Gregson, Robin Anthony
    Chartered Accountant born in July 1960
    Individual (2 offsprings)
    Officer
    2009-06-09 ~ 2019-07-05
    OF - Director → CIF 0
    Gregson, Robin Anthony
    Individual (2 offsprings)
    Officer
    2009-12-31 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 2
    Perrie, James
    Director born in July 1962
    Individual (40 offsprings)
    Officer
    2020-07-13 ~ 2021-01-22
    OF - Director → CIF 0
  • 3
    Jones, Peter
    Director born in October 1956
    Individual (6 offsprings)
    Officer
    2009-05-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 4
    Maguire, Frederick Sydney
    Chairman born in February 1942
    Individual
    Officer
    1997-03-31 ~ 2006-09-04
    OF - Director → CIF 0
  • 5
    Marston, Allan Stewart
    Chartered Accountant born in September 1947
    Individual
    Officer
    ~ 2002-09-19
    OF - Director → CIF 0
  • 6
    Blakeman, David John
    Solicitor born in July 1950
    Individual
    Officer
    1995-05-23 ~ 2007-01-02
    OF - Director → CIF 0
    Blakeman, David John
    Individual
    Officer
    ~ 2007-01-02
    OF - Secretary → CIF 0
  • 7
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (48 offsprings)
    Officer
    2019-07-15 ~ 2024-01-10
    OF - Director → CIF 0
  • 8
    Dyson, David Victor, Mr.
    Chartered Accountant born in August 1958
    Individual
    Officer
    1998-12-04 ~ 2009-05-19
    OF - Director → CIF 0
  • 9
    Morrow, David
    Managing Director born in August 1945
    Individual (2 offsprings)
    Officer
    1995-05-23 ~ 1998-10-09
    OF - Director → CIF 0
  • 10
    Reay, Martin Paul
    Chartered Accountant born in August 1976
    Individual (13 offsprings)
    Officer
    2024-01-10 ~ 2024-11-07
    OF - Director → CIF 0
  • 11
    Macdonald, Stuart Randolph
    Individual
    Officer
    2007-01-02 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 12
    Whitaker, Christopher Trevor
    Director born in November 1975
    Individual (41 offsprings)
    Officer
    2024-04-04 ~ 2025-04-22
    OF - Director → CIF 0
  • 13
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (25 offsprings)
    Officer
    2021-02-19 ~ 2024-04-04
    OF - Director → CIF 0
  • 14
    Bruce, Andrew Campbell
    Director born in May 1965
    Individual (22 offsprings)
    Officer
    2009-05-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 15
    Macgeekie, Glenda
    Individual (10 offsprings)
    Officer
    2011-10-01 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 16
    Brearley, James
    Managing Director born in November 1965
    Individual (38 offsprings)
    Officer
    2024-10-18 ~ 2025-10-07
    OF - Director → CIF 0
  • 17
    Kenny, Philip John
    Individual (17 offsprings)
    Officer
    2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 18
    Walker, Richard Scott
    Director born in February 1966
    Individual (4 offsprings)
    Officer
    2019-12-31 ~ 2020-06-29
    OF - Director → CIF 0
  • 19
    Mcminn, Nigel John
    Managing Director Motor Division born in December 1968
    Individual (12 offsprings)
    Officer
    2013-08-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 20
    Martindale, William Kenneth
    Chartered Accountant born in June 1932
    Individual
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 21
    Schumacker, Brian
    Operations Director born in August 1948
    Individual
    Officer
    2003-08-14 ~ 2010-03-01
    OF - Director → CIF 0
    2010-05-01 ~ 2010-05-31
    OF - Director → CIF 0
    2011-06-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 22
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (14 offsprings)
    Officer
    2021-02-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 23
    Laird, Oliver Walter
    Director born in May 1970
    Individual (6 offsprings)
    Officer
    2021-11-15 ~ 2023-10-11
    OF - Director → CIF 0
  • 24
    Surgenor, Henry Kenneth
    Director born in August 1944
    Individual
    Officer
    1996-09-27 ~ 1997-02-19
    OF - Director → CIF 0
    Surgenor, Henry Kenneth
    Chief Executive born in August 1944
    Individual
    1998-09-29 ~ 2009-09-30
    OF - Director → CIF 0
parent relation
Company in focus

BOLLING INVESTMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68201 - Renting And Operating Of Housing Association Real Estate

Related profiles found in government register
  • BOLLING INVESTMENTS LIMITED
    Info
    Registered number 00100651
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1908-12-12 (117 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • BOLLING INVESTMENTS LIMITED
    S
    Registered number 00100651
    Lookers House, 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom, ST4 4GU
    Limited By Shares in Companies House, England
    CIF 1 CIF 2
  • BOLLING INVESTMENTS LIMITED
    S
    Registered number 00100651
    Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    MARTINS (OLDHAM) LIMITED - 2005-05-18
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    BLENDAFTER LIMITED - 1996-10-18
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    ESSEX TRADE CENTRE LIMITED - 2006-12-14
    LOOKERS FINANCIAL SERVICES LIMITED - 2005-10-11
    HARRIS LEASING LIMITED - 1996-05-20
    AMPLESHIRE LIMITED - 1989-02-13
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    GRIMSHAW LEATHER LIMITED - 1984-03-16
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    MARSDEN VANPLAN LIMITED - 1999-09-23
    MARSDEN (COACHBUILDERS) LIMITED - 1986-10-24
    MARSDEN - LOOKERS (COACHBUILDERS) LIMITED - 1983-11-08
    MARSDEN (COACHBUILDERS) LIMITED - 1983-08-16
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    Leons Travel Group Ltd, Paton Drive, Tollgate Park, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    151 GBP2024-02-29
    Person with significant control
    2023-07-24 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE

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.