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
    Chief Executive born in January 1960
    Individual (34 offsprings)
    Officer
    icon of calendar 2002-05-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address17, Thorney Leys Park, Witney, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 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
    Beyer, Trevor Jorgen Nielsen
    Chartered Accountant born in March 1937
    Individual
    Officer
    icon of calendar 2002-05-07 ~ 2004-09-30
    OF - Director → CIF 0
  • 3
    Tellett, Trevor James
    Chief Executive born in November 1951
    Individual
    Officer
    icon of calendar 1998-03-02 ~ 1998-09-28
    OF - Director → CIF 0
  • 4
    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
  • 5
    White, James
    Non-Executive Director born in October 1937
    Individual
    Officer
    icon of calendar 1992-11-05 ~ 1994-06-24
    OF - Director → CIF 0
  • 6
    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
    Pugh, David Richard
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2015-06-03
    OF - Secretary → 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
  • 7
    Hickman-ashby, Martin James
    Individual
    Officer
    icon of calendar ~ 2012-06-26
    OF - Secretary → CIF 0
  • 8
    Brade, Jeremy James
    Company Executive born in January 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2002-05-17 ~ 2009-06-04
    OF - Director → CIF 0
  • 9
    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
  • 10
    Napier, Iain John Grant
    Non-Executive Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 2001-09-28
    OF - Director → CIF 0
  • 11
    Norman, Bernard Robert
    Director born in July 1941
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 12
    Robinson, Anthony Martin
    Director born in June 1962
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-11-26 ~ 2002-05-07
    OF - Director → CIF 0
  • 13
    Clark, Michael
    General Manager born in January 1940
    Individual
    Officer
    icon of calendar 1999-01-11 ~ 1999-12-31
    OF - Director → CIF 0
  • 14
    Nixon, Blake Andrew
    Executive Director born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2006-06-28
    OF - Director → CIF 0
  • 15
    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
  • 16
    Butcher, Alexander Mark
    Investment Manager born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-05-17 ~ 2007-05-17
    OF - Director → CIF 0
  • 17
    Judge, Barbara Singer, Lady
    Non Executive Director born in December 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2014-03-25
    OF - Director → CIF 0
  • 18
    Allan, Richard Ronald
    Chairman-Perry Group Plc born in November 1934
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-05-07
    OF - Director → CIF 0
  • 19
    Dunleavy, Adrian James
    Chief Executive born in September 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-05-07
    OF - Director → CIF 0
  • 20
    Thompson, Stephen David Gray
    Managing Director born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2015-03-31
    OF - Director → CIF 0
  • 21
    Marx, Michael Henry
    Non Executive Chairman born in June 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 2006-06-28 ~ 2015-06-03
    OF - Director → CIF 0
  • 22
    Matthews, John Waylett
    Chartered Accountant born in September 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-05-07
    OF - Director → CIF 0
  • 23
    Hogg, David John
    Accountant born in July 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2002-05-07
    OF - Director → CIF 0
  • 24
    Armstrong, John Mcwhinnie
    Solicitor born in March 1930
    Individual
    Officer
    icon of calendar ~ 1997-03-31
    OF - Director → CIF 0
  • 25
    Lane, Martin William
    Ceo-Nationwide Crash Repair Ce born in February 1943
    Individual
    Officer
    icon of calendar ~ 2001-12-30
    OF - Director → CIF 0
  • 26
    Mills, Christopher Harwood Bernard
    Investment Manager born in November 1952
    Individual (65 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2006-06-28
    OF - Director → CIF 0
    icon of calendar 2009-06-04 ~ 2015-06-03
    OF - Director → CIF 0
  • 27
    icon of address17, Thorney Leys Park, Witney, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-01 ~ 2019-08-19
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED

Previous names
HAROLD PERRY MOTORS P L C - 1985-06-27
PERRY GROUP PLC - 2001-08-08
NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles

Related profiles found in government register
  • NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED
    Info
    HAROLD PERRY MOTORS P L C - 1985-06-27
    PERRY GROUP PLC - 1985-06-27
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 1985-06-27
    Registered number 00966807
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1969-11-24 and dissolved on 2022-12-08 (53 years). The company status is Dissolved.
    CIF 0
  • NATIONWIDE ACCIDENT REPAIR SERVICES PLC
    S
    Registered number 966807
    icon of address17a, Thorney Leys Park, Witney, Oxfordshire, United Kingdom, OX28 4GE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED - 2001-08-08
    ROCAR (DEWSBURY) LIMITED - 2001-06-11
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77,546 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,645,057 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 3
    DEMIGATE LIMITED - 1985-05-13
    PERRYS ESTATE AGENCIES LIMITED - 2014-05-14
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,525 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,586,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 5
    PERRY GROUP FINANCE LIMITED - 2000-02-10
    LONDON AUTOMBILE FINANCE COMPANY LIMITED - 1985-01-01
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,253,592 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    JUST CAR CLINICS GROUP PLC - 2015-10-29
    JUST CAR CLINICS GROUP LIMITED - 2020-09-16
    BIKENET PLC - 2003-01-22
    DOGTOOTH LIMITED - 2000-07-28
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    570,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 7
    ROCHDALE LEASING & FINANCE CO. LIMITED - 2007-10-01
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 8
    EVERYAUTO LIMITED - 1982-12-01
    THE CAR PAVILION LIMITED - 2004-11-08
    PERRYS MOTOR SALES (1988) LIMITED - 1992-02-17
    PERRYS MOTOR SALES LIMITED - 1988-12-31
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    SAVOY (BLACKBURN) LIMITED - 2003-08-13
    MOBILE VEHICLE REPAIRS LIMITED - 2020-09-16
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    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 6 - Director → ME
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 7 - Secretary → ME
  • 12
    ROCAR (GAINSBOROUGH) LIMITED - 1997-07-14
    BAINES BROS.,LIMITED - 1979-12-31
    PERRY GROUP QUEST TRUSTEES LIMITED - 2005-06-15
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,768 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    ROCAR MOORES LIMITED - 2001-02-26
    PERRYS DISTRIBUTION SERVICES LIMITED - 2007-03-08
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 14
    W.H.ATKINSON AND CO. (HUDDERSFIELD) LIMITED - 1978-12-31
    ROCAR (HUDDERSFIELD) LIMITED - 2001-05-29
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,315 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    PERRY CONTRACT HIRE LIMITED - 2005-06-15
    AYLESBURY MOTOR COMPANY LIMITED(THE) - 1993-12-24
    icon of address8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 20
    MARKRATE LIMITED - 2010-03-16
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 3 - Secretary → ME
  • 21
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 22
    NATIONWIDE FAST FIT PLUS LIMITED - 2020-09-16
    W.HAROLD PERRY,LIMITED - 2009-03-24
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 23
    NETWORK SERVICES (NATIONWIDE) LIMITED - 2020-09-16
    SMART CARS LIMITED - 1998-01-05
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 24
    NATIONWIDE CRASH REPAIR CENTRES LIMITED - 2020-09-16
    RIBBLETON FILLING STATIONS LIMITED - 1976-12-31
    FAIRWAYS GARAGE (PRESTON) LIMITED - 1993-08-18
    icon of addressCentral Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 25
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 2 - Secretary → ME
  • 26
    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 4 - Director → ME
    Officer
    icon of calendar 2004-11-17 ~ dissolved
    CIF 5 - Secretary → ME
  • 27
    ROCAR (ROTHERHAM) LIMITED - 2006-11-30
    CRABTREE AND NICOL (ROTHERHAM) LIMITED - 1977-12-31
    icon of address17a Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    CIF 14 - Ownership of shares – 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.