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
    icon of calendar 2025-01-23 ~ now
    OF - Director → CIF 0
  • 2
    Mclellan, Owen John
    Born in November 1982
    Individual (68 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    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 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
Ceased 23
  • 1
    Bruce, Andrew Campbell
    Director born in May 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-05-22 ~ 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 2020-07-13 ~ 2021-01-22
    OF - Director → CIF 0
  • 5
    Laird, Oliver Walter
    Director born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-15 ~ 2023-10-11
    OF - Director → CIF 0
  • 6
    Walker, Richard Scott
    Director born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ 2020-06-29
    OF - Director → CIF 0
  • 7
    Dyson, David Victor
    Chartered Accountant born in August 1958
    Individual
    Officer
    icon of calendar 2002-09-19 ~ 2009-05-19
    OF - Director → CIF 0
  • 8
    Whitaker, Christopher Trevor
    Director born in November 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-04-04 ~ 2025-04-22
    OF - Director → CIF 0
  • 9
    Marston, Allan Stewart
    Chartered Accountant born in September 1947
    Individual
    Officer
    icon of calendar ~ 2002-06-19
    OF - Director → CIF 0
  • 10
    Maguire, Frederick Sydney
    Chairman born in February 1942
    Individual
    Officer
    icon of calendar 1996-05-15 ~ 2006-09-04
    OF - Director → CIF 0
  • 11
    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 2009-12-31 ~ 2011-10-01
    OF - Secretary → CIF 0
  • 12
    Blakeman, David John
    Solicitor born in July 1950
    Individual
    Officer
    icon of calendar ~ 2007-01-02
    OF - Director → CIF 0
    Blakeman, David John
    Individual
    Officer
    icon of calendar ~ 2007-01-02
    OF - Secretary → CIF 0
  • 13
    Surgenor, Henry Kenneth
    Chief Executive born in August 1944
    Individual
    Officer
    icon of calendar 2004-01-07 ~ 2009-09-30
    OF - Director → CIF 0
  • 14
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (48 offsprings)
    Officer
    icon of calendar 2019-07-15 ~ 2024-01-10
    OF - Director → CIF 0
  • 15
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 16
    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
  • 17
    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
  • 18
    Jones, Peter
    Director born in October 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-11 ~ 2013-12-31
    OF - Director → CIF 0
  • 19
    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
  • 20
    Macgeekie, Glenda
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 21
    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
  • 22
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-02-19 ~ 2024-04-04
    OF - Director → CIF 0
  • 23
    Macdonald, Stuart Randolph
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2009-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

LOOKERS MOTOR HOLDINGS LIMITED

Previous name
D.S.M.AUTOS LIMITED - 2012-07-18
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
70100 - Activities Of Head Offices

Related profiles found in government register
  • LOOKERS MOTOR HOLDINGS LIMITED
    Info
    D.S.M.AUTOS LIMITED - 2012-07-18
    Registered number 00601147
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1958-03-24 (67 years 9 months). 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
    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 13
  • 1
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    MARTINS-REMAH LIMITED - 1986-02-07
    MARTINS (NORTHERN) LIMITED - 1988-11-09
    LOOKERS MOTORS LIMITED - 2005-10-11
    REMAH MOTORS LIMITED - 1981-12-31
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    LOOKERS PROPERTY (ENGLAND) LIMITED - 2011-11-30
    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 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BROOMCO (4182) LIMITED - 2010-04-17
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    LOOKERS OF STOCKPORT LIMITED - 1994-10-11
    LOOKERS MOTOR GROUP LIMITED - 2006-11-20
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    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 2025-01-16 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address62 Boucher Road, Balmoral, Belfast
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address540 Windmillhill Street, Motherwell, Lanarkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    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 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    LOOKERS (CONTINENTAL) LIMITED - 2004-04-14
    SMAC (CONTINENTAL) LIMITED - 2002-02-22
    PLEDGERIGHT LIMITED - 1982-10-01
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    SMITH MILLINGTON MOTOR COMPANY LIMITED - 1994-10-11
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 12
    SPEED 4695 LIMITED - 1995-02-07
    MARK KASS LIMITED - 2002-09-06
    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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    PLATTS HARRIS AGRICULTURAL GROUP LIMITED - 2003-06-24
    FINASSET LIMITED - 1983-09-15
    HARRIS AGRICULTURAL GROUP LIMITED - 1990-02-14
    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 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    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 2016-04-06 ~ 2018-03-28
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    BRAID GROUP LIMITED - 1994-10-21
    LOOKERS NORTH WEST LIMITED - 2006-11-20
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    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 2016-04-06 ~ 2018-03-28
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.