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 45
  • 1
    Patel, Tikendra
    Born in October 1965
    Individual (19 offsprings)
    Officer
    2024-12-17 ~ now
    OF - Director → CIF 0
  • 2
    Mclellan, Owen John
    Born in November 1982
    Individual (72 offsprings)
    Officer
    2025-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Mcminn, Nigel John
    Managing Director Motor Division born in December 1968
    Individual (64 offsprings)
    Officer
    2013-08-19 ~ 2019-12-31
    OF - Director → CIF 0
  • 4
    Churchouse, Robin James
    Company Director born in January 1966
    Individual (25 offsprings)
    Officer
    2020-12-08 ~ 2023-10-06
    OF - Director → CIF 0
  • 5
    Wade, Cameron Alan
    Executive Director born in September 1975
    Individual (3 offsprings)
    Officer
    2019-11-29 ~ 2020-03-12
    OF - Director → CIF 0
  • 6
    Kenny, Philip John
    Individual (46 offsprings)
    Officer
    2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 7
    Macgeekie, Glenda
    Individual (93 offsprings)
    Officer
    2011-10-01 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 8
    White, Philip Michael
    Director born in September 1949
    Individual (105 offsprings)
    Officer
    2013-08-01 ~ 2015-05-29
    OF - Director → CIF 0
    2019-07-26 ~ 2020-11-16
    OF - Director → CIF 0
  • 9
    Marston, Allan Stewart
    Chartered Accountant born in September 1947
    Individual (53 offsprings)
    Officer
    ~ 2002-09-19
    OF - Director → CIF 0
  • 10
    Holmes, William
    Chartered Accountant born in March 1952
    Individual (7 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    OF - Director → CIF 0
  • 11
    Garrett, Andrew Michael
    Chief Information Officer born in March 1980
    Individual (3 offsprings)
    Officer
    2024-02-06 ~ 2024-10-10
    OF - Director → CIF 0
  • 12
    Jackson, Heather Louise
    Non-Executive Director born in August 1965
    Individual (14 offsprings)
    Officer
    2019-11-25 ~ 2021-04-30
    OF - Director → CIF 0
  • 13
    Gregson, Robin Anthony
    Chartered Accountant born in July 1960
    Individual (146 offsprings)
    Officer
    2009-05-20 ~ 2019-07-05
    OF - Director → CIF 0
    Gregson, Robin Anthony
    Individual (146 offsprings)
    Officer
    2010-12-06 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 14
    Counsell, Stuart Robin
    Chartered Accountant born in August 1950
    Individual (65 offsprings)
    Officer
    2019-07-26 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Mitchell, Victoria Grant
    Non-Executive Director born in January 1965
    Individual (16 offsprings)
    Officer
    2019-12-20 ~ 2022-12-31
    OF - Director → CIF 0
  • 16
    Cabrini, Sally Joanne
    Business Services Director born in September 1964
    Individual (11 offsprings)
    Officer
    2019-07-26 ~ 2019-10-31
    OF - Director → CIF 0
  • 17
    Van Der Burgh, Paul Michael
    Director born in November 1964
    Individual (9 offsprings)
    Officer
    2021-04-01 ~ 2023-10-06
    OF - Director → CIF 0
  • 18
    Smith, Alex
    Born in September 1974
    Individual (75 offsprings)
    Officer
    2025-01-23 ~ now
    OF - Director → CIF 0
  • 19
    Cui, Roy Wenxiao
    Born in February 1993
    Individual (6 offsprings)
    Officer
    2023-10-06 ~ now
    OF - Director → CIF 0
  • 20
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (196 offsprings)
    Officer
    2019-07-26 ~ 2024-01-10
    OF - Director → CIF 0
  • 21
    Campbell, Marcia Dominic
    Born in March 1959
    Individual (25 offsprings)
    Officer
    2024-09-13 ~ 2025-12-31
    OF - Director → CIF 0
  • 22
    Martindale, William Kenneth
    Chartered Accountant born in June 1932
    Individual (50 offsprings)
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 23
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (122 offsprings)
    Officer
    2021-01-28 ~ 2024-04-04
    OF - Director → CIF 0
  • 24
    Perrie, James
    Director born in July 1962
    Individual (203 offsprings)
    Officer
    2020-08-27 ~ 2021-01-22
    OF - Director → CIF 0
  • 25
    Morrow, David
    Managing Director born in August 1945
    Individual (21 offsprings)
    Officer
    1995-05-23 ~ 1998-10-09
    OF - Director → CIF 0
  • 26
    Kenny, Marcus William
    Chief Risk Officer born in January 1971
    Individual (3 offsprings)
    Officer
    2019-10-31 ~ 2023-10-11
    OF - Director → CIF 0
  • 27
    Walker, Richard Scott
    Non-Executive Director born in February 1966
    Individual (133 offsprings)
    Officer
    2019-07-26 ~ 2020-06-29
    OF - Director → CIF 0
  • 28
    Bruce, Andrew Campbell
    Operations born in May 1965
    Individual (146 offsprings)
    Officer
    2004-05-11 ~ 2019-12-31
    OF - Director → CIF 0
  • 29
    Brown, John Ernest
    Accountant born in June 1944
    Individual (61 offsprings)
    Officer
    2012-02-29 ~ 2013-08-27
    OF - Director → CIF 0
  • 30
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (174 offsprings)
    Officer
    2021-01-28 ~ 2021-06-30
    OF - Director → CIF 0
  • 31
    Surgenor, Henry Kenneth
    Chief Executive born in August 1944
    Individual (91 offsprings)
    Officer
    2003-01-03 ~ 2009-09-30
    OF - Director → CIF 0
  • 32
    Bramall, Douglas Charles Antony
    Chartered Accountant born in December 1935
    Individual (107 offsprings)
    Officer
    2019-07-26 ~ 2019-10-31
    OF - Director → CIF 0
  • 33
    Blakeman, David John
    Solicitor born in July 1950
    Individual (73 offsprings)
    Officer
    2000-04-10 ~ 2007-01-02
    OF - Director → CIF 0
    Blakeman, David John
    Individual (73 offsprings)
    Officer
    ~ 2004-04-08
    OF - Secretary → CIF 0
  • 34
    Dyson, David Victor, Mr.
    Chartered Accountant born in August 1958
    Individual (44 offsprings)
    Officer
    2001-07-30 ~ 2009-05-19
    OF - Director → CIF 0
  • 35
    Laird, Oliver Walter
    Director born in May 1970
    Individual (69 offsprings)
    Officer
    2022-02-14 ~ 2023-10-11
    OF - Director → CIF 0
  • 36
    Davis, Neil Anthony
    Director born in July 1964
    Individual (45 offsprings)
    Officer
    2012-02-29 ~ 2015-05-29
    OF - Director → CIF 0
  • 37
    Schumacker, Brian
    Operations Director born in August 1948
    Individual (14 offsprings)
    Officer
    2002-12-17 ~ 2013-03-29
    OF - Director → CIF 0
  • 38
    Whitaker, Christopher Trevor
    Chief People & Administration Officer born in November 1975
    Individual (101 offsprings)
    Officer
    2024-02-06 ~ 2025-04-22
    OF - Director → CIF 0
  • 39
    Jones, Peter
    Managing Director born in October 1956
    Individual (118 offsprings)
    Officer
    2009-01-23 ~ 2013-12-31
    OF - Director → CIF 0
  • 40
    Brearley, James
    Managing Director born in November 1965
    Individual (120 offsprings)
    Officer
    2024-10-18 ~ 2025-10-07
    OF - Director → CIF 0
  • 41
    Maguire, Frederick Sydney
    Chairman born in February 1942
    Individual (46 offsprings)
    Officer
    1996-05-14 ~ 2004-05-12
    OF - Director → CIF 0
  • 42
    Reay, Martin Paul
    Chartered Accountant born in August 1976
    Individual (124 offsprings)
    Officer
    2024-01-10 ~ 2024-11-07
    OF - Director → CIF 0
  • 43
    LOOKERS SECRETARIES LIMITED
    - now 01627841
    LOOKERS (CONTINENTAL) LIMITED - 2004-04-14 01627841
    SMAC (CONTINENTAL) LIMITED - 2002-02-22
    PLEDGERIGHT LIMITED - 1982-10-01
    776 Chester Road, Stretford, Manchester
    Dissolved Corporate (25 parents, 70 offsprings)
    Officer
    2004-04-08 ~ 2010-12-06
    OF - Secretary → CIF 0
  • 44
    LOOKERS LIMITED
    - now 00111876
    LOOKERS PLC - 2023-10-10 00111876
    LOOKERS PUBLIC LIMITED COMPANY - 2013-06-18
    Lookers House, 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (62 parents, 5 offsprings)
    Person with significant control
    2018-03-28 ~ 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
  • 45
    LOOKERS MOTOR HOLDINGS LIMITED
    - now 00601147
    D.S.M.AUTOS LIMITED - 2012-07-18
    Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Active Corporate (26 parents, 16 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
parent relation
Company in focus

LOOKERS MOTOR GROUP LIMITED

Period: 2006-11-20 ~ now
Company number: 00143470
Registered names
LOOKERS MOTOR GROUP LIMITED - now 00594131
BRAID GROUP LIMITED - 1994-10-21
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
45200 - Maintenance And Repair Of Motor Vehicles
45111 - Sale Of New Cars And Light Motor Vehicles

Related profiles found in government register
  • LOOKERS MOTOR GROUP LIMITED
    Info
    LOOKERS NORTH WEST LIMITED - 2006-11-20
    BRAID GROUP LIMITED - 2006-11-20
    Registered number 00143470
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1916-03-30 (109 years 11 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
    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 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    ADDISON MOTORS LIMITED
    00714804
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (35 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ADDISON TPS LIMITED
    06261220
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2018-03-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    BRAMALL & JONES VW LTD
    06514534
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    CHARLES HURST LIMITED
    - now NI004882 R0000134... (more)
    CHARLES HURST (COMMERCIALS) LIMITED - 2000-01-01
    62 Boucher Road, Belfast, County Antrim
    Active Corporate (33 parents, 4 offsprings)
    Person with significant control
    2018-03-28 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    CHIPPERFIELD HOLDINGS LIMITED
    05490268
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    COLBORNES TRADE PARTS LIMITED
    - now 05902687
    HOWPER 590 LIMITED - 2006-11-07
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2018-04-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    FOURWAYS VEHICLE SOLUTIONS LIMITED
    - now 04488178
    FOURWAYS VEHICLE RENTAL LIMITED - 2005-08-23
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2023-03-02 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 8
    JACKSON & EDWARDS LIMITED
    00721878
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    KNIGHTS NORTH WEST LIMITED
    - now 04604497
    STRAIGHT-SIX BMW LIMITED - 2003-01-15
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-08-22 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    LOMOND MOTORS LIMITED
    - now SC184583
    SPIKEFILE LIMITED - 1998-10-09
    520 Hillington Road, Braehead, Glasgow, United Kingdom
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 11
    LOMOND TPS LIMITED
    - now SC319410
    MM&S (5234) LIMITED - 2007-04-24
    520 Hillington Road, Braehead, Glasgow
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2018-03-28 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    LOOK 4 CAR CREDIT LIMITED
    - now 00993096
    MARTINS (KIDDERMINSTER) LIMITED - 2000-03-24
    SERVOCAR (ROCHDALE) LIMITED - 1983-02-17
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 13
    LOOK 4 CAR DEALS LIMITED
    - now 01090437
    FLAIRSTRONG LIMITED - 2002-02-22
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 14
    LOOKERS BIRMINGHAM LIMITED
    - now 03379223 00860646
    452 (BIRMINGHAM) LIMITED - 2002-11-15
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2018-03-28 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    LOOKERS COLBORNE LIMITED
    - now 04172337
    COLBORNE GARAGES LIMITED - 2014-08-08
    HOWPER 354 LIMITED - 2001-07-06
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (24 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    MB SOUTH LIMITED
    - now 01097144
    PRESTIGE CARS MILL HILL LIMITED - 2006-08-23
    LOOKERS CHATSWORTH LIMITED - 2005-05-05
    HUSBICK LIMITED - 2001-08-14
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2018-03-28 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 17
    NNK HOLDINGS LIMITED
    11512691
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-09-17 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 18
    PICKING (LIVERPOOL) LIMITED
    - now 02423963
    FOLDTOP LIMITED - 1991-08-16
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    PLP MOTORS LIMITED
    - now 02511677
    SCOPECRAFT LIMITED - 1991-02-01
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 20
    POLLENDINE MOTORS (FRINTON) LIMITED
    - now 02286403
    LOGICGRADE SERVICES LIMITED - 1988-09-28
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2018-07-04 ~ 2018-07-04
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 21
    SHIELDS AUTOMOTIVE LIMITED
    - now SC146098
    P.P. (SCOTLAND) LIMITED - 1994-05-13
    PACIFIC SHELF 550 LIMITED - 1993-10-14
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 22
    THE DUTTON - FORSHAW GROUP LIMITED
    - now 03456828 02958026... (more)
    DUTTON-FORSHAW GROUP LIMITED - 1999-07-14
    DUTTON-FORSHAW INVESTMENTS LIMITED - 1999-06-09
    TANEL LIMITED - 1997-12-17
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.