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 2
  • 1
    Wilmshurst, Michael Alfred
    Managing Director born in January 1960
    Individual (34 offsprings)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED - now
    HAROLD PERRY MOTORS P L C - 1985-06-27
    PERRY GROUP PLC - 2001-08-08
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    icon of address17, Thorney Leys Park, Witney, England
    Dissolved Corporate (2 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Woollatt, John Richard
    Chief Executive born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-12 ~ 2001-07-06
    OF - Director → CIF 0
  • 2
    Tellett, Trevor James
    Chief Executive born in November 1951
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 1998-09-28
    OF - Director → CIF 0
  • 3
    Mr Michael Alfred Wilmshurst
    Born in January 1960
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    PE - Has significant influence or controlCIF 0
  • 4
    Pugh, David Richard
    Finance Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-10 ~ 2020-07-17
    OF - Director → CIF 0
    Mr David Richard Pugh
    Born in October 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    PE - Has significant influence or controlCIF 0
  • 5
    Hickman-ashby, Martin James
    Company Secretary born in January 1947
    Individual
    Officer
    icon of calendar ~ 2012-06-26
    OF - Director → CIF 0
    Hickman-ashby, Martin James
    Individual
    Officer
    icon of calendar ~ 2012-06-26
    OF - Secretary → CIF 0
  • 6
    Loftus, David John
    Chartered Accountant born in June 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2012-04-10
    OF - Director → CIF 0
  • 7
    French, Neil Peter Donaldson, Dr
    Finance Director born in March 1950
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-06-07 ~ 2001-06-04
    OF - Director → CIF 0
  • 8
    Allan, Richard Ronald
    Chairman born in November 1934
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-05-15
    OF - Director → CIF 0
  • 9
    Dunleavy, Adrian James
    Chief Executive born in September 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-06-10
    OF - Director → CIF 0
  • 10
    Thompson, Stephen David Gray
    Managing Director born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-02-21 ~ 2015-03-31
    OF - Director → CIF 0
  • 11
    Hogg, David John
    Accountant born in July 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2002-06-10
    OF - Director → CIF 0
  • 12
    Lane, Martin William
    Ceo born in March 1943
    Individual
    Officer
    icon of calendar ~ 2001-12-30
    OF - Director → CIF 0
parent relation
Company in focus

NWC REALISATIONS LTD

Previous names
NATIONWIDE CRASH REPAIR CENTRES LIMITED - 2020-09-16
RIBBLETON FILLING STATIONS LIMITED - 1976-12-31
FAIRWAYS GARAGE (PRESTON) LIMITED - 1993-08-18
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • NWC REALISATIONS LTD
    Info
    NATIONWIDE CRASH REPAIR CENTRES LIMITED - 2020-09-16
    RIBBLETON FILLING STATIONS LIMITED - 2020-09-16
    FAIRWAYS GARAGE (PRESTON) LIMITED - 2020-09-16
    Registered number 00650582
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1960-02-25 and dissolved on 2022-12-08 (62 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-01-02
    CIF 0
  • NATIONWIDE CRASH REPAIR CENTRES LIMITED
    S
    Registered number 650582
    icon of address17a, Thorney Leys Park, Witney, Oxfordshire, Great Britain, OX28 4GE
    ENGLAND AND WALES
    CIF 1
  • NATIONWIDE CRASH REPAIR CENTRES LIMITED
    S
    Registered number 650582
    icon of address17a, Thorney Leys Park, Witney, Oxfordshire, United Kingdom, OX28 4GE
    CIF 2
  • NATIONWIDE CRASH REPAIR CENTRES LIMITED
    S
    Registered number 01130401
    icon of address17a, Thorney Leys Park, Witney, Oxfordshire, OX28 4GE
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    HALLCO 786 LIMITED - 2003-01-29
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,351 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,267,130 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    GEMINI ACCIDENT REPAIR CENTRES LIMITED - 2019-06-18
    DELLONE LIMITED - 2001-11-30
    SCUFFS @ GEMINI LIMITED - 2002-09-23
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    CREECHURCH 101 LIMITED - 1987-06-10
    PERRYS (SPECIALIST CARS) LIMITED - 2005-06-15
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 4 - Director → ME
  • 5
    GLEAMTHRU LIMITED - 1978-12-31
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -101,096 GBP2018-12-31
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 2 - Director → ME
  • 6
    ROBIN COOK MOTOR COMPANY LIMITED - 1990-05-11
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 3 - Director → ME
  • 7
    SEWARD ACCIDENT REPAIR CENTRES LIMITED - 2020-09-16
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    2,309,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -166,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • MARKRATE LIMITED - 2010-03-16
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2018-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2014-12-22
    CIF 5 - Director → ME
    CIF 1 - Director → 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.