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
    Whitaker, Christopher Trevor
    Director born in November 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2024-04-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Brearley, James
    Managing Director born in November 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    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
    icon of calendar 2016-04-06 ~ dissolved
    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 22
  • 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
    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
  • 6
    Dyson, David Victor
    Chartered Accountant born in August 1958
    Individual
    Officer
    icon of calendar 2002-12-16 ~ 2009-05-19
    OF - Director → CIF 0
  • 7
    Marston, Allan Stewart
    Chartered Accountant born in September 1947
    Individual
    Officer
    icon of calendar ~ 2002-09-19
    OF - Director → CIF 0
  • 8
    Maguire, Frederick Sydney
    Chairman born in February 1942
    Individual
    Officer
    icon of calendar 1997-03-31 ~ 2005-09-07
    OF - Director → CIF 0
  • 9
    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
  • 10
    Blakeman, David John
    Individual
    Officer
    icon of calendar ~ 2007-01-02
    OF - Secretary → CIF 0
  • 11
    Surgenor, Henry Kenneth
    Director born in August 1944
    Individual
    Officer
    icon of calendar 2009-05-22 ~ 2009-09-30
    OF - Director → CIF 0
  • 12
    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
  • 13
    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
  • 14
    Stephenson, Peter Dale
    Business Development Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1993-07-01
    OF - Director → CIF 0
  • 15
    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
  • 16
    Farnsworth, Stephen
    Divisional Director born in March 1949
    Individual
    Officer
    icon of calendar 1993-07-01 ~ 2002-09-18
    OF - Director → CIF 0
  • 17
    Jones, Peter
    Director born in October 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2013-12-31
    OF - Director → CIF 0
  • 18
    Grassby, Peter
    Divisional Director born in December 1946
    Individual
    Officer
    icon of calendar ~ 1995-05-01
    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
    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
  • 22
    Macdonald, Stuart Randolph
    Chartered Accountant born in September 1959
    Individual
    Officer
    icon of calendar 2009-05-19 ~ 2009-12-31
    OF - Director → CIF 0
    Macdonald, Stuart Randolph
    Individual
    Officer
    icon of calendar 2007-01-02 ~ 2009-12-31
    OF - Secretary → CIF 0
parent relation
Company in focus

LOOKERS SECRETARIES LIMITED

Previous names
LOOKERS (CONTINENTAL) LIMITED - 2004-04-14
SMAC (CONTINENTAL) LIMITED - 2002-02-22
PLEDGERIGHT LIMITED - 1982-10-01
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 70
  • 1
    icon of address62,boucher Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 46 - Secretary → ME
  • 2
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 50 - Secretary → ME
  • 3
    icon of address62 Boucher Road, Balmoral, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 47 - Secretary → ME
  • 4
    TAGGARTS (AIRDRIE) LIMITED - 1999-09-08
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 61 - Secretary → ME
  • 5
    TAGGARTS (STEPPS) LIMITED - 1999-09-08
    WILLIAM B. CHRISTIE (DUNFERMLINE) LIMITED - 1988-05-20
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 62 - Secretary → ME
  • 6
    TAGGARTS(MOTHERWELL)LIMITED - 1992-01-27
    TAGGARTS MOTOR GROUP LIMITED - 2000-10-26
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 65 - Secretary → ME
  • 7
    TAGGARTS (BELLSHILL) LIMITED - 1999-09-08
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 63 - Secretary → ME
  • 8
    TAGGARTS (DUNFERMLINE) LIMITED - 1999-09-08
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 56 - Secretary → ME
  • 9
    TAGGARTS (CARLUKE) LIMITED - 1987-02-23
    TAGGARTS (FALKIRK) LIMITED - 1999-09-08
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 59 - Secretary → ME
  • 10
    TAGGARTS (GLASGOW) LIMITED - 1999-09-08
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 57 - Secretary → ME
  • 11
    TAGGARTS (KIRKCALDY) LIMITED - 1999-09-08
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 60 - Secretary → ME
  • 12
    TAGGARTS (KNOWETOP) LIMITED - 1999-09-08
    TAGGARTS (EAST KILBRIDE) LIMITED - 1990-05-10
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 58 - Secretary → ME
  • 13
    TAGGARTS (MILNGAVIE) LIMITED - 1999-09-08
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2019-06-25
    CIF 64 - Secretary → ME
  • 14
    CHARLES HURST MOTORS LIMITED - 2003-11-12
    icon of address62 Boucher Road, Belfast
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2021-04-12
    CIF 52 - Secretary → ME
  • 15
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2019-06-25
    CIF 68 - Secretary → ME
  • 16
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2017-11-22
    CIF 5 - Secretary → ME
  • 17
    PLATTS LIMITED - 1990-02-09
    PLATTS HARRIS LIMITED - 2003-06-24
    P.H.A.G. LIMITED - 2005-02-14
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2011-10-01
    CIF 24 - Secretary → ME
  • 18
    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)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 36 - Secretary → ME
  • 19
    LOOKERS BIRMINGHAM LIMITED - 2002-11-15
    452 MOTOR CO.LIMITED - 2002-02-20
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2019-06-25
    CIF 34 - Secretary → ME
  • 20
    COX & CO.(LEEDS),LIMITED - 1983-07-14
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2019-06-25
    CIF 21 - Secretary → ME
  • 21
    LOOKERS PROPERTY (ENGLAND) LIMITED - 2011-11-30
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2007-05-30
    CIF 7 - Secretary → ME
  • 22
    icon of address62,boucher Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2021-04-12
    CIF 51 - Secretary → ME
  • 23
    SOUTHPORT ENGINEERING COMPANY LIMITED(THE) - 1983-08-12
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2019-06-25
    CIF 20 - Secretary → ME
  • 24
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 49 - Secretary → ME
  • 25
    HURST FUELS LIMITED - 1989-07-07
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 48 - Secretary → ME
  • 26
    THOMPSON-REID (FUELS) LIMITED - 1989-07-07
    HURST FUELS LIMITED - 1997-04-22
    icon of address62 Boucher Road, Belfast
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 44 - Secretary → ME
  • 27
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 37 - Secretary → ME
  • 28
    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)
    Officer
    icon of calendar 2004-04-08 ~ 2019-06-25
    CIF 54 - Secretary → ME
  • 29
    FLAIRSTRONG LIMITED - 2002-02-22
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2019-06-25
    CIF 55 - Secretary → ME
  • 30
    LOOKERS OF BLACKBURN LIMITED - 1983-07-28
    J.& S.LEAVER LIMITED - 1983-07-14
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2019-06-25
    CIF 10 - Secretary → ME
  • 31
    BROUGHTONS (ST.HELENS) LIMITED - 1990-02-21
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2019-06-25
    CIF 12 - Secretary → ME
  • 32
    BEDALE GARAGE,LIMITED(THE) - 1986-05-01
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2019-06-25
    CIF 29 - Secretary → ME
  • 33
    GARLICK,BURRELL & EDWARDS LIMITED - 1983-07-14
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2017-11-22
    CIF 9 - Secretary → ME
  • 34
    BRAMALL & JONES LEASING LIMITED - 2008-06-12
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2010-12-06
    CIF 4 - Secretary → ME
  • 35
    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)
    Officer
    icon of calendar 2004-04-08 ~ 2010-12-06
    CIF 27 - Secretary → ME
  • 36
    BLENDAFTER LIMITED - 1996-10-18
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 41 - Secretary → ME
  • 37
    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)
    Officer
    icon of calendar 2004-04-08 ~ 2019-06-25
    CIF 53 - Secretary → ME
  • 38
    LOOKERS FINANCIAL SERVICES LIMITED - 2005-10-11
    ESSEX TRADE CENTRE LIMITED - 2006-12-14
    AMPLESHIRE LIMITED - 1989-02-13
    HARRIS LEASING LIMITED - 1996-05-20
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 39 - Secretary → ME
  • 39
    TUCKSWOOD MOTOR COMPANY (NORWICH) LIMITED - 1992-07-24
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2019-06-25
    CIF 14 - Secretary → ME
  • 40
    ROWLAND WINN (BARNSLEY) LIMITED - 1978-12-31
    BRAID'S OF BARNSLEY LIMITED - 1982-12-21
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2019-06-25
    CIF 15 - Secretary → ME
  • 41
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2019-06-25
    CIF 13 - Secretary → ME
  • 42
    CRANERS OF BURTON LIMITED - 1983-07-14
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2019-06-25
    CIF 3 - Secretary → ME
  • 43
    BRAID'S MOTORS OF COLWYN BAY LIMITED - 1983-08-12
    BRAID MOTORS LIMITED - 1982-05-10
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2019-06-25
    CIF 11 - Secretary → ME
  • 44
    ROWLAND WINN (BATLEY) LIMITED - 1978-12-31
    BRAID'S OF BATLEY LIMITED - 1982-12-21
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2019-06-25
    CIF 18 - Secretary → ME
  • 45
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2021-04-12
    CIF 19 - Secretary → ME
  • 46
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2019-06-25
    CIF 30 - Secretary → ME
  • 47
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2019-06-25
    CIF 1 - Secretary → ME
  • 48
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2019-06-25
    CIF 16 - Secretary → ME
  • 49
    icon of address62 Boucher Road, Balmoral, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2019-06-25
    CIF 31 - Secretary → ME
  • 50
    icon of address540 Windmillhill Street, Motherwell, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2019-06-25
    CIF 33 - Secretary → ME
  • 51
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2019-06-25
    CIF 32 - Secretary → ME
  • 52
    SMITH MILLINGTON MOTOR COMPANY LIMITED - 1994-10-11
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 38 - Secretary → ME
  • 53
    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)
    Officer
    icon of calendar 2004-04-08 ~ 2007-12-20
    CIF 26 - Secretary → ME
  • 54
    THORNTON ENGINEERING COMPANY,LIMITED(THE) - 1983-07-14
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-23 ~ 2019-06-25
    CIF 17 - Secretary → ME
  • 55
    IMPERIAL GARAGE (FELLING) LIMITED - 1976-12-31
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2019-06-25
    CIF 69 - Secretary → ME
  • 56
    W.S.& A.MARTIN LIMITED - 1981-12-31
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2019-06-25
    CIF 2 - Secretary → ME
  • 57
    GRIMSHAW LEATHER LIMITED - 1984-03-16
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2019-06-25
    CIF 67 - Secretary → ME
  • 58
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2019-06-25
    CIF 70 - Secretary → ME
  • 59
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2019-06-25
    CIF 66 - Secretary → ME
  • 60
    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)
    Officer
    icon of calendar 2005-09-07 ~ 2010-12-06
    CIF 23 - Secretary → ME
  • 61
    LOOKERS NORTH WEST LIMITED - 2006-12-14
    ARCHYELLOW LIMITED - 2006-11-20
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2019-06-25
    CIF 35 - Secretary → ME
  • 62
    FOLDTOP LIMITED - 1991-08-16
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 40 - Secretary → ME
  • 63
    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)
    Officer
    icon of calendar 2004-04-08 ~ 2010-12-06
    CIF 28 - Secretary → ME
  • 64
    SCOPECRAFT LIMITED - 1991-02-01
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2017-11-22
    CIF 8 - Secretary → ME
  • 65
    icon of address62 Boucher Road, Belfast
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2019-06-25
    CIF 71 - Secretary → ME
  • 66
    TAGGARTS(MOTOR HOLDINGS)LIMITED - 2000-10-27
    icon of address1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-04-08 ~ 2004-04-08
    CIF 25 - Secretary → ME
    icon of calendar 2007-01-02 ~ 2017-11-22
    CIF 6 - Secretary → ME
  • 67
    icon of address62 Boucher Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 42 - Secretary → ME
  • 68
    icon of address62,boucher Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 45 - Secretary → ME
  • 69
    LOOKERS OF LEEDS LIMITED - 1985-06-20
    icon of addressLookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2019-06-25
    CIF 22 - Secretary → ME
  • 70
    icon of address62 Boucher Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2019-06-25
    CIF 43 - Secretary → ME

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.