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 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 2016-11-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    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
  • 2
    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
  • 3
    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
  • 4
    Guest, Andrew John
    Company Director born in June 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-04-20 ~ 2016-11-04
    OF - Director → CIF 0
    Mr Andrew John Guest
    Born in June 1943
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 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
  • 5
    Bruce, Andrew Campbell
    Director born in May 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Kenny, Philip John
    Individual
    Officer
    icon of calendar 2019-12-20 ~ 2023-10-11
    OF - Secretary → CIF 0
  • 7
    Miles, Simon Leigh
    Individual
    Officer
    icon of calendar 2002-04-12 ~ 2016-11-04
    OF - Secretary → CIF 0
  • 8
    Perrie, James
    Director born in July 1962
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ 2021-01-22
    OF - Director → CIF 0
  • 9
    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
  • 10
    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
  • 11
    Macgeekie, Glenda
    Individual
    Officer
    icon of calendar 2016-11-04 ~ 2019-12-20
    OF - Secretary → 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
    Forbes, Kenneth Robert
    Company Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-30 ~ 2016-11-04
    OF - Director → CIF 0
  • 15
    Mcminn, Nigel John
    Managing Director born in December 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2019-12-31
    OF - Director → CIF 0
  • 16
    Guest, David Frank
    Company Director born in August 1940
    Individual
    Officer
    icon of calendar 1995-04-20 ~ 2016-11-04
    OF - Director → CIF 0
    Mr David Frank Guest
    Born in August 1940
    Individual
    Person with significant control
    icon of calendar 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
  • 17
    Guest-fletcher, Marie Doreen
    Company Director born in July 1918
    Individual
    Officer
    icon of calendar 1995-05-30 ~ 2012-04-12
    OF - Director → CIF 0
  • 18
    Gregson, Robin Anthony
    Chartered Accountant born in July 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2019-07-05
    OF - Director → CIF 0
  • 19
    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
  • 20
    Severn, Glenys Joan
    Individual
    Officer
    icon of calendar 1995-04-20 ~ 2002-04-12
    OF - Secretary → CIF 0
  • 21
    CENTRAL DIRECTORS LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1995-03-17 ~ 1995-04-20
    PE - Nominee Director → CIF 0
  • 22
    CENTRAL SECRETARIES LIMITED
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    1995-03-17 ~ 1995-04-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WARWICK HOLDINGS LIMITED

Previous name
ORCHARDBRIGHT LIMITED - 1995-04-25
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
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent ST4 4GU
    PRIVATE LIMITED COMPANY incorporated on 1995-03-17 (30 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • WARWICK HOLDINGS LIMITED
    S
    Registered number 03034706
    icon of addressLookers 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
    icon of addressLookers 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
Active 5
  • 1
    DRAYTON GROUP LIMITED - 2001-02-05
    DRAYTON OF STOKE LIMITED - 2002-01-02
    icon of addressLookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    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 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    HELTRAX MOTOR CO. LIMITED - 1979-12-31
    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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    METEOR FINANCE (MOSELEY) LIMITED - 1987-02-06
    METEOR GROUP PLC - 2014-01-02
    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 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    PETRON GARAGES LIMITED - 1979-12-31
    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 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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.