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 26
  • 1
    Mclellan, Owen John
    Born in November 1982
    Individual (72 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    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
  • 3
    Kenny, Philip John
    Individual (46 offsprings)
    Officer
    2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 4
    Macgeekie, Glenda
    Individual (93 offsprings)
    Officer
    2011-10-01 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 5
    Marston, Allan Stewart
    Chartered Accountant born in September 1947
    Individual (53 offsprings)
    Officer
    ~ 2002-06-19
    OF - Director → CIF 0
  • 6
    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
    2009-12-31 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 7
    Smith, Alex
    Born in September 1974
    Individual (75 offsprings)
    Officer
    2025-01-23 ~ now
    OF - Director → CIF 0
  • 8
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (196 offsprings)
    Officer
    2019-07-15 ~ 2024-01-10
    OF - Director → CIF 0
  • 9
    Martindale, William Kenneth
    Chartered Accountant born in June 1932
    Individual (50 offsprings)
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 10
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (122 offsprings)
    Officer
    2021-02-19 ~ 2024-04-04
    OF - Director → CIF 0
  • 11
    Perrie, James
    Director born in July 1962
    Individual (203 offsprings)
    Officer
    2020-07-13 ~ 2021-01-22
    OF - Director → CIF 0
  • 12
    Morrow, David
    Managing Director born in August 1945
    Individual (21 offsprings)
    Officer
    1995-05-23 ~ 1998-10-09
    OF - Director → CIF 0
  • 13
    Walker, Richard Scott
    Director born in February 1966
    Individual (133 offsprings)
    Officer
    2019-12-31 ~ 2020-06-29
    OF - Director → CIF 0
  • 14
    Bruce, Andrew Campbell
    Director born in May 1965
    Individual (146 offsprings)
    Officer
    2009-05-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 15
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (174 offsprings)
    Officer
    2021-02-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 16
    Surgenor, Henry Kenneth
    Chief Executive born in August 1944
    Individual (91 offsprings)
    Officer
    2004-01-07 ~ 2009-09-30
    OF - Director → CIF 0
  • 17
    Blakeman, David John
    Solicitor born in July 1950
    Individual (73 offsprings)
    Officer
    ~ 2007-01-02
    OF - Director → CIF 0
    Blakeman, David John
    Individual (73 offsprings)
    Officer
    ~ 2007-01-02
    OF - Secretary → CIF 0
  • 18
    Dyson, David Victor
    Chartered Accountant born in August 1958
    Individual (44 offsprings)
    Officer
    2002-09-19 ~ 2009-05-19
    OF - Director → CIF 0
  • 19
    Laird, Oliver Walter
    Director born in May 1970
    Individual (69 offsprings)
    Officer
    2021-11-15 ~ 2023-10-11
    OF - Director → CIF 0
  • 20
    Whitaker, Christopher Trevor
    Director born in November 1975
    Individual (101 offsprings)
    Officer
    2024-04-04 ~ 2025-04-22
    OF - Director → CIF 0
  • 21
    Jones, Peter
    Director born in October 1956
    Individual (118 offsprings)
    Officer
    2009-05-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 22
    Brearley, James
    Managing Director born in November 1965
    Individual (120 offsprings)
    Officer
    2024-10-18 ~ 2025-10-07
    OF - Director → CIF 0
  • 23
    Macdonald, Stuart Randolph
    Individual (50 offsprings)
    Officer
    2007-01-02 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 24
    Maguire, Frederick Sydney
    Chairman born in February 1942
    Individual (46 offsprings)
    Officer
    1996-05-15 ~ 2006-09-04
    OF - Director → CIF 0
  • 25
    Reay, Martin Paul
    Chartered Accountant born in August 1976
    Individual (124 offsprings)
    Officer
    2024-01-10 ~ 2024-11-07
    OF - Director → CIF 0
  • 26
    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
    2016-04-06 ~ 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
parent relation
Company in focus

LOOKERS MOTOR HOLDINGS LIMITED

Period: 2012-07-18 ~ now
Company number: 00601147
Registered names
LOOKERS MOTOR HOLDINGS LIMITED - now
D.S.M.AUTOS LIMITED - 2012-07-18
Standard Industrial Classification
70100 - Activities Of Head Offices
45111 - Sale Of New Cars And Light Motor Vehicles

Related profiles found in government register
  • LOOKERS MOTOR HOLDINGS LIMITED
    Info
    D.S.M.AUTOS LIMITED - 2012-07-18
    Registered number 00601147
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1958-03-24 (68 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • LOOKERS MOTOR HOLDINGS LIMITED
    S
    Registered number 00601147
    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 16
  • 1
    BOLLING INVESTMENTS LIMITED
    00100651
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (27 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 2
    BURTON TRADE CENTRE LIMITED
    - now 00623569
    LOOKERS MOTORS LIMITED - 2005-10-11
    MARTINS (NORTHERN) LIMITED - 1988-11-09
    MARTINS-REMAH LIMITED - 1986-02-07
    REMAH MOTORS LIMITED - 1981-12-31
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    GOLF & TURF MACHINERY LIMITED
    - now 06021572
    LOOKERS PROPERTY (ENGLAND) LIMITED - 2011-11-30
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 4
    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
    2016-04-06 ~ 2018-03-28
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    LOOKERS JV LIMITED
    - now 06888915
    BROOMCO (4182) LIMITED - 2010-04-17
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    LOOKERS MOTOR GROUP LIMITED
    - now 00143470 00594131
    LOOKERS NORTH WEST LIMITED - 2006-11-20
    BRAID GROUP LIMITED - 1994-10-21
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (45 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    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
  • 7
    LOOKERS MOTORS LIMITED
    - now 00594131 00623569
    LOOKERS MOTOR GROUP LIMITED - 2006-11-20
    LOOKERS OF STOCKPORT LIMITED - 1994-10-11
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    LOOKERS PPP REAL ESTATE HOLDINGS LIMITED
    16189110
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-01-16 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    LOOKERS PROPERTY (NI) LTD
    NI062228
    62 Boucher Road, Balmoral, Belfast
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    LOOKERS PROPERTY (SCOTLAND) LIMITED
    SC313133
    540 Windmillhill Street, Motherwell, Lanarkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 11
    LOOKERS PROPERTY (WAREHOUSE) LIMITED
    06021862
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    LOOKERS SECRETARIES LIMITED
    - now 01627841
    LOOKERS (CONTINENTAL) LIMITED - 2004-04-14
    SMAC (CONTINENTAL) LIMITED - 2002-02-22
    PLEDGERIGHT LIMITED - 1982-10-01
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (25 parents, 70 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 13
    LOOKERS SOUTH EAST LIMITED
    - now 00908713 00295292
    SMITH MILLINGTON MOTOR COMPANY LIMITED - 1994-10-11
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    LOOKERS SOUTHERN LIMITED
    - now 03000860
    MARK KASS LIMITED - 2002-09-06
    SPEED 4695 LIMITED - 1995-02-07
    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 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 15
    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
    2016-04-06 ~ 2018-03-28
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    PLATTS HARRIS LIMITED
    - now 01726323 00367076
    PLATTS HARRIS AGRICULTURAL GROUP LIMITED - 2003-06-24
    HARRIS AGRICULTURAL GROUP LIMITED - 1990-02-14
    FINASSET LIMITED - 1983-09-15
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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.