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 7
  • 1
    Turner, Jacob Alan Charles
    Born in July 1995
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Turner, Margaret
    Born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
    Mrs Margaret Turner
    Born in April 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    Toomey, Ross Lloyd
    Born in July 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Armstrong, Megan
    Born in February 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Toomey, Emily
    Born in January 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Turner, Martin Ian
    Born in October 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 7
    Turner, Ian Leslie
    Born in December 1955
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-03-17 ~ now
    OF - Director → CIF 0
    Mr Ian Leslie Turner
    Born in December 1955
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 4
  • 1
    Hudson, Keith
    Finance Director born in November 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ 2024-06-30
    OF - Director → CIF 0
  • 2
    Chahal, Sukhjinder Singh
    Director born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-03-17 ~ 2016-02-12
    OF - Director → CIF 0
  • 3
    Hall, Simon Thomas
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-17 ~ 2019-08-31
    OF - Director → CIF 0
  • 4
    Armstrong, Megan
    Company Director born in February 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    OF - Director → CIF 0
parent relation
Company in focus

STANDARD MOTOR PRODUCTS HOLDINGS LIMITED

Standard Industrial Classification
27110 - Manufacture Of Electric Motors, Generators And Transformers
Brief company account
Fixed Assets - Investments
2,627,500 GBP2024-12-31
2,627,500 GBP2023-12-31
Debtors
25,395 GBP2024-12-31
194,234 GBP2023-12-31
Cash at bank and in hand
6,709 GBP2024-12-31
1,518 GBP2023-12-31
Current Assets
32,104 GBP2024-12-31
195,752 GBP2023-12-31
Net Current Assets/Liabilities
-2,623,061 GBP2024-12-31
-2,419,260 GBP2023-12-31
Total Assets Less Current Liabilities
4,439 GBP2024-12-31
208,240 GBP2023-12-31
Equity
Called up share capital
55 GBP2024-12-31
55 GBP2023-12-31
55 GBP2022-12-31
Capital redemption reserve
45 GBP2024-12-31
45 GBP2023-12-31
45 GBP2022-12-31
Retained earnings (accumulated losses)
4,339 GBP2024-12-31
208,140 GBP2023-12-31
69,701 GBP2022-12-31
Equity
4,439 GBP2024-12-31
208,240 GBP2023-12-31
Profit/Loss
214,199 GBP2024-01-01 ~ 2024-12-31
138,439 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
564 GBP2022-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
136 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
11,776 GBP2024-12-31
180,751 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
136 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,655,165 GBP2024-12-31
2,615,012 GBP2023-12-31
Bank Borrowings
1,951,556 GBP2024-12-31
2,133,939 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
1,951,556 GBP2024-12-31
2,133,939 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Interest Payable/Similar Charges (Finance Costs)
201,216 GBP2024-01-01 ~ 2024-12-31
208,426 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • STANDARD MOTOR PRODUCTS HOLDINGS LIMITED
    Info
    Registered number 09493614
    icon of addressLittle Oak Drive Sherwood Park, Annesley, Nottingham NG15 0DR
    PRIVATE LIMITED COMPANY incorporated on 2015-03-17 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-14
    CIF 0
  • STANDARD MOTOR PRODUCTS HOLDINGS LIMITED
    S
    Registered number 09493614
    icon of addressThird Floor / 2, Colton Square, Leicester, Leicestershire, United Kingdom, LE1 1QH
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • INTERMOTOR LIMITED - 2001-01-02
    icon of addressUnit 5b Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    9,113,893 GBP2024-12-31
    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

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.