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
    Raban, Mark Douglas
    Ceo born in November 1966
    Individual (196 offsprings)
    Officer
    2019-07-15 ~ 2024-01-10
    OF - Director → CIF 0
  • 2
    Reay, Martin Paul
    Chartered Accountant born in August 1976
    Individual (124 offsprings)
    Officer
    2024-01-10 ~ 2024-11-07
    OF - Director → CIF 0
  • 3
    Walker, Richard Scott
    Director born in February 1966
    Individual (133 offsprings)
    Officer
    2019-12-31 ~ 2020-06-29
    OF - Director → CIF 0
  • 4
    Kenny, Philip John
    Individual (1 offspring)
    Officer
    2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 5
    Mcminn, Nigel John
    Managing Director born in December 1968
    Individual (64 offsprings)
    Officer
    2016-11-04 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Cassidy, Oona
    Individual (49 offsprings)
    Officer
    2026-02-27 ~ now
    OF - Secretary → CIF 0
  • 7
    Bruce, Andrew Campbell
    Director born in May 1965
    Individual (146 offsprings)
    Officer
    2016-11-04 ~ 2019-12-31
    OF - Director → CIF 0
  • 8
    Severn, Glenys Joan
    Individual (10 offsprings)
    Officer
    1995-04-20 ~ 2002-04-12
    OF - Secretary → CIF 0
  • 9
    Laird, Oliver Walter
    Director born in May 1970
    Individual (69 offsprings)
    Officer
    2021-11-15 ~ 2023-10-11
    OF - Director → CIF 0
  • 10
    Perrie, James
    Director born in July 1962
    Individual (203 offsprings)
    Officer
    2020-07-13 ~ 2021-01-22
    OF - Director → CIF 0
  • 11
    Guest-fletcher, Marie Doreen
    Company Director born in July 1918
    Individual (2 offsprings)
    Officer
    1995-05-30 ~ 2012-04-12
    OF - Director → CIF 0
  • 12
    Whitaker, Christopher Trevor
    Director born in November 1975
    Individual (101 offsprings)
    Officer
    2024-04-04 ~ 2025-04-22
    OF - Director → CIF 0
  • 13
    Forbes, Kenneth Robert
    Company Director born in January 1951
    Individual (12 offsprings)
    Officer
    1995-05-30 ~ 2016-11-04
    OF - Director → CIF 0
  • 14
    Macgeekie, Glenda
    Individual (1 offspring)
    Officer
    2016-11-04 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 15
    Miles, Simon Leigh
    Individual (11 offsprings)
    Officer
    2002-04-12 ~ 2016-11-04
    OF - Secretary → CIF 0
  • 16
    Smith, Alex
    Born in September 1974
    Individual (75 offsprings)
    Officer
    2025-01-23 ~ now
    OF - Director → CIF 0
  • 17
    Guest, David Frank
    Company Director born in August 1940
    Individual (8 offsprings)
    Officer
    1995-04-20 ~ 2016-11-04
    OF - Director → CIF 0
    Mr David Frank Guest
    Born in August 1940
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    Guest, Andrew John
    Company Director born in June 1943
    Individual (12 offsprings)
    Officer
    1995-04-20 ~ 2016-11-04
    OF - Director → CIF 0
    Mr Andrew John Guest
    Born in June 1943
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 19
    Bielby, Anna Catherine
    Chartered Accountant born in October 1978
    Individual (174 offsprings)
    Officer
    2021-02-19 ~ 2021-06-30
    OF - Director → CIF 0
  • 20
    Mcphee, Duncan Andrew
    Company Director born in June 1976
    Individual (122 offsprings)
    Officer
    2021-02-19 ~ 2024-04-04
    OF - Director → CIF 0
  • 21
    Mclellan, Owen John
    Born in November 1982
    Individual (72 offsprings)
    Officer
    2025-10-01 ~ now
    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
    Gregson, Robin Anthony
    Chartered Accountant born in July 1960
    Individual (146 offsprings)
    Officer
    2016-11-04 ~ 2019-07-05
    OF - Director → CIF 0
  • 24
    RUTLAND SECRETARIES LIMITED
    02567847
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 380 offsprings)
    Officer
    1995-03-17 ~ 1995-04-20
    OF - Nominee Secretary → CIF 0
  • 25
    RUTLAND DIRECTORS LIMITED
    02567853
    Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 507 offsprings)
    Officer
    1995-03-17 ~ 1995-04-20
    OF - Nominee Director → CIF 0
  • 26
    LOOKERS MB LIMITED - now 01097144
    MB SOUTH LIMITED
    - 2026-02-03 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 (29 parents, 2 offsprings)
    Person with significant control
    2016-11-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

WARWICK HOLDINGS LIMITED

Period: 1995-04-25 ~ now
Company number: 03034706
Registered names
WARWICK HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WARWICK HOLDINGS LIMITED
    Info
    ORCHARDBRIGHT LIMITED - 1995-04-25
    Registered number 03034706
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1995-03-17 (31 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • WARWICK HOLDINGS LIMITED
    S
    Registered number 03034706
    Lookers House, 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom, ST4 4GU
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • WARWICK HOLDINGS LIMITED
    S
    Registered number 03034706
    Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    DRAYTON GROUP LIMITED
    - now 04136968 01423053
    DRAYTON OF STOKE LIMITED - 2002-01-02
    DRAYTON GROUP LIMITED - 2001-02-05
    Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (26 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    DRAYTON VEHICLE CONTRACTS LIMITED
    02154891
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    METEOR GARAGE MOSELEY LIMITED
    - now 01420443
    HELTRAX MOTOR CO. LIMITED - 1979-12-31
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    METEOR GROUP LIMITED
    - now 00525582
    METEOR GROUP PLC - 2014-01-02
    METEOR FINANCE (MOSELEY) LIMITED - 1987-02-06
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    METEOR HIRE LIMITED
    - now 01421098
    PETRON GARAGES LIMITED - 1979-12-31
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.