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 6
  • 1
    Cui, Roy Wenxiao
    Born in February 1993
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Tikendra
    Born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    OF - Director → CIF 0
  • 3
    Campbell, Marcia Dominic
    Born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-09-13 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Alex
    Born in September 1974
    Individual (75 offsprings)
    Officer
    icon of calendar 2025-01-23 ~ now
    OF - Director → CIF 0
  • 5
    Mclellan, Owen John
    Born in November 1982
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-10-25 ~ now
    OF - Director → CIF 0
  • 6
    LOOKERS PLC - 2023-10-10
    LOOKERS PUBLIC LIMITED COMPANY - 2013-06-18
    icon of addressLookers House, 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 39
  • 1
    Bruce, Andrew Campbell
    Operations born in May 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-05-11 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Martindale, William Kenneth
    Chartered Accountant born in June 1932
    Individual
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 3
    Kenny, Philip John
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 4
    Perrie, James
    Director born in July 1962
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ 2021-01-22
    OF - Director → CIF 0
  • 5
    Counsell, Stuart Robin
    Chartered Accountant born in August 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2020-12-31
    OF - Director → CIF 0
  • 6
    Davis, Neil Anthony
    Director born in July 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2015-05-29
    OF - Director → CIF 0
  • 7
    Laird, Oliver Walter
    Director born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ 2023-10-11
    OF - Director → CIF 0
  • 8
    Walker, Richard Scott
    Non-Executive Director born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2020-06-29
    OF - Director → CIF 0
  • 9
    Dyson, David Victor, Mr.
    Chartered Accountant born in August 1958
    Individual
    Officer
    icon of calendar 2001-07-30 ~ 2009-05-19
    OF - Director → CIF 0
  • 10
    Whitaker, Christopher Trevor
    Chief People & Administration Officer born in November 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ 2025-04-22
    OF - Director → CIF 0
  • 11
    Marston, Allan Stewart
    Chartered Accountant born in September 1947
    Individual
    Officer
    icon of calendar ~ 2002-09-19
    OF - Director → CIF 0
  • 12
    Schumacker, Brian
    Operations Director born in August 1948
    Individual
    Officer
    icon of calendar 2002-12-17 ~ 2013-03-29
    OF - Director → CIF 0
  • 13
    Mitchell, Victoria Grant
    Non-Executive Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-12-20 ~ 2022-12-31
    OF - Director → CIF 0
  • 14
    Wade, Cameron Alan
    Executive Director born in September 1975
    Individual
    Officer
    icon of calendar 2019-11-29 ~ 2020-03-12
    OF - Director → CIF 0
  • 15
    Cabrini, Sally Joanne
    Business Services Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2019-10-31
    OF - Director → CIF 0
  • 16
    Maguire, Frederick Sydney
    Chairman born in February 1942
    Individual
    Officer
    icon of calendar 1996-05-14 ~ 2004-05-12
    OF - Director → CIF 0
  • 17
    Gregson, Robin Anthony
    Chartered Accountant born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2019-07-05
    OF - Director → CIF 0
    Gregson, Robin Anthony
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-06 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 18
    Blakeman, David John
    Solicitor born in July 1950
    Individual
    Officer
    icon of calendar 2000-04-10 ~ 2007-01-02
    OF - Director → CIF 0
    Blakeman, David John
    Individual
    Officer
    icon of calendar ~ 2004-04-08
    OF - Secretary → CIF 0
  • 19
    Holmes, William
    Chartered Accountant born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ 2015-05-29
    OF - Director → CIF 0
  • 20
    White, Philip Michael
    Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2015-05-29
    OF - Director → CIF 0
    icon of calendar 2019-07-26 ~ 2020-11-16
    OF - Director → CIF 0
  • 21
    Brown, John Ernest
    Accountant born in June 1944
    Individual
    Officer
    icon of calendar 2012-02-29 ~ 2013-08-27
    OF - Director → CIF 0
  • 22
    Surgenor, Henry Kenneth
    Chief Executive born in August 1944
    Individual
    Officer
    icon of calendar 2003-01-03 ~ 2009-09-30
    OF - Director → CIF 0
  • 23
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2024-01-10
    OF - Director → CIF 0
  • 24
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-30
    OF - Director → CIF 0
  • 25
    Brearley, James
    Managing Director born in November 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ 2025-10-07
    OF - Director → CIF 0
  • 26
    Garrett, Andrew Michael
    Chief Information Officer born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ 2024-10-10
    OF - Director → CIF 0
  • 27
    Morrow, David
    Managing Director born in August 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-05-23 ~ 1998-10-09
    OF - Director → CIF 0
  • 28
    Jones, Peter
    Managing Director born in October 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-23 ~ 2013-12-31
    OF - Director → CIF 0
  • 29
    Jackson, Heather Louise
    Non-Executive Director born in August 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2021-04-30
    OF - Director → CIF 0
  • 30
    Van Der Burgh, Paul Michael
    Director born in November 1964
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2023-10-06
    OF - Director → CIF 0
  • 31
    Reay, Martin Paul
    Chartered Accountant born in August 1976
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ 2024-11-07
    OF - Director → CIF 0
  • 32
    Macgeekie, Glenda
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 33
    Bramall, Douglas Charles Antony
    Chartered Accountant born in December 1935
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2019-10-31
    OF - Director → CIF 0
  • 34
    Churchouse, Robin James
    Company Director born in January 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-12-08 ~ 2023-10-06
    OF - Director → CIF 0
  • 35
    Mcminn, Nigel John
    Managing Director Motor Division born in December 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 36
    Kenny, Marcus William
    Chief Risk Officer born in January 1971
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2023-10-11
    OF - Director → CIF 0
  • 37
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-01-28 ~ 2024-04-04
    OF - Director → CIF 0
  • 38
    D.S.M.AUTOS LIMITED - 2012-07-18
    icon of addressLookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    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
  • 39
    LOOKERS (CONTINENTAL) LIMITED - 2004-04-14
    SMAC (CONTINENTAL) LIMITED - 2002-02-22
    PLEDGERIGHT LIMITED - 1982-10-01
    icon of address776 Chester Road, Stretford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2004-04-08 ~ 2010-12-06
    PE - Secretary → CIF 0
parent relation
Company in focus

LOOKERS MOTOR GROUP LIMITED

Previous names
BRAID GROUP LIMITED - 1994-10-21
LOOKERS NORTH WEST LIMITED - 2006-11-20
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
45111 - Sale Of New Cars And Light Motor Vehicles
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • LOOKERS MOTOR GROUP LIMITED
    Info
    BRAID GROUP LIMITED - 1994-10-21
    LOOKERS NORTH WEST LIMITED - 1994-10-21
    Registered number 00143470
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1916-03-30 (109 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • LOOKERS MOTOR GROUP LIMITED
    S
    Registered number 00143470
    icon of addressLookers 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 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    CHARLES HURST (COMMERCIALS) LIMITED - 2000-01-01
    icon of address62 Boucher Road, Belfast, County Antrim
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    HOWPER 590 LIMITED - 2006-11-07
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-01 ~ 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
  • 7
    FOURWAYS VEHICLE RENTAL LIMITED - 2005-08-23
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    328,556 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    STRAIGHT-SIX BMW LIMITED - 2003-01-15
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    SPIKEFILE LIMITED - 1998-10-09
    icon of address520 Hillington Road, Braehead, Glasgow, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 11
    MM&S (5234) LIMITED - 2007-04-24
    icon of address520 Hillington Road, Braehead, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    SERVOCAR (ROCHDALE) LIMITED - 1983-02-17
    MARTINS (KIDDERMINSTER) LIMITED - 2000-03-24
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 13
    FLAIRSTRONG LIMITED - 2002-02-22
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    452 (BIRMINGHAM) LIMITED - 2002-11-15
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    COLBORNE GARAGES LIMITED - 2014-08-08
    HOWPER 354 LIMITED - 2001-07-06
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    LOOKERS CHATSWORTH LIMITED - 2005-05-05
    PRESTIGE CARS MILL HILL LIMITED - 2006-08-23
    HUSBICK LIMITED - 2001-08-14
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    FOLDTOP LIMITED - 1991-08-16
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 19
    SCOPECRAFT LIMITED - 1991-02-01
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    PACIFIC SHELF 550 LIMITED - 1993-10-14
    P.P. (SCOTLAND) LIMITED - 1994-05-13
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 21
    DUTTON-FORSHAW INVESTMENTS LIMITED - 1999-06-09
    TANEL LIMITED - 1997-12-17
    DUTTON-FORSHAW GROUP LIMITED - 1999-07-14
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • LOGICGRADE SERVICES LIMITED - 1988-09-28
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,499,868 GBP2018-07-03
    Person with significant control
    icon of calendar 2018-07-04 ~ 2018-07-04
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.