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
    Nash, Howard Spencer
    Director born in July 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    15,256 GBP2021-07-31
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Coupland, Leon John Ronald
    Director born in September 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ 2022-01-01
    OF - Director → CIF 0
  • 2
    Page, Mark Lewis
    Director born in March 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2022-03-01
    OF - Director → CIF 0
  • 3
    Sheppard, Trevor
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2016-02-01
    OF - Director → CIF 0
    Sheppard, Trevor
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2016-02-01
    OF - Secretary → CIF 0
  • 4
    Field, Stephen David
    Director born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2021-01-15
    OF - Director → CIF 0
  • 5
    Page, Richard Lewis
    Director born in February 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-01 ~ 2017-12-25
    OF - Director → CIF 0
  • 6
    Laws, Ria Clair
    Director born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ 2025-04-27
    OF - Director → CIF 0
  • 7
    Russell, Douglas
    Vehicle Refinisher born in November 1966
    Individual
    Officer
    icon of calendar 2007-03-01 ~ 2016-02-01
    OF - Director → CIF 0
  • 8
    icon of addressNightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    837,509 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-12-31
    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
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2007-03-01 ~ 2007-03-01
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-03-01 ~ 2007-03-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRESTIGE QUALITY REPAIR CENTRE LIMITED

Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Debtors
Current
100 GBP2024-12-31
100 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Equity
100 GBP2024-12-31
100 GBP2023-12-31
Amounts Owed By Related Parties
100 GBP2024-12-31
100 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
100 GBP2024-12-31
100 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31

  • PRESTIGE QUALITY REPAIR CENTRE LIMITED
    Info
    Registered number 06132367
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW
    Private Limited Company incorporated on 2007-03-01 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.