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 18
  • 1
    Jones, Ruth Helena
    Solicitor born in November 1970
    Individual (4 offsprings)
    Officer
    2009-12-02 ~ 2010-01-04
    OF - Director → CIF 0
  • 2
    Kirk, Neil
    Director born in July 1960
    Individual (8 offsprings)
    Officer
    2010-01-04 ~ 2014-03-05
    OF - Director → CIF 0
  • 3
    Mr Dave Holley
    Born in November 1958
    Individual (1 offspring)
    Person with significant control
    2016-12-02 ~ 2024-10-29
    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
  • 4
    Tutt, Richard Corbet
    Born in June 1960
    Individual (43 offsprings)
    Officer
    2024-10-29 ~ 2025-01-10
    OF - Director → CIF 0
  • 5
    Marden, Paul Jeffrey
    Director born in March 1956
    Individual (15 offsprings)
    Officer
    2010-01-04 ~ 2012-09-07
    OF - Director → CIF 0
  • 6
    Clark, Ian James
    Director born in August 1953
    Individual (31 offsprings)
    Officer
    2010-01-04 ~ 2012-09-07
    OF - Director → CIF 0
  • 7
    Harrell, Edwin Donald
    Born in January 1965
    Individual (24 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Howard, Tracy Kenneth
    Director born in January 1963
    Individual (13 offsprings)
    Officer
    2010-01-04 ~ 2014-03-05
    OF - Director → CIF 0
  • 9
    Elton, Christopher Peter
    Born in July 1960
    Individual (76 offsprings)
    Officer
    2025-01-10 ~ now
    OF - Director → CIF 0
    Elton, Christopher Peter
    Director born in July 1960
    Individual (76 offsprings)
    2010-01-04 ~ 2015-09-15
    OF - Director → CIF 0
    2017-03-23 ~ 2024-10-29
    OF - Director → CIF 0
    Elton, Christopher Peter
    Individual (76 offsprings)
    Officer
    2014-03-18 ~ 2015-09-15
    OF - Secretary → CIF 0
  • 10
    Turner, Victoria Louise
    Born in September 1975
    Individual (19 offsprings)
    Officer
    2024-10-29 ~ 2025-11-17
    OF - Director → CIF 0
  • 11
    Whittles, Barry
    Director born in October 1962
    Individual (7 offsprings)
    Officer
    2010-01-04 ~ 2015-09-15
    OF - Director → CIF 0
  • 12
    Death, Harvey Roger
    Company Director born in May 1961
    Individual (8 offsprings)
    Officer
    2014-03-18 ~ 2014-09-17
    OF - Director → CIF 0
  • 13
    Banner, Malcolm John
    Company Director born in May 1956
    Individual (2 offsprings)
    Officer
    2014-03-18 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Malcolm Banner
    Born in May 1956
    Individual (2 offsprings)
    Person with significant control
    2016-12-02 ~ 2024-10-29
    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
  • 14
    RYEMARC HOLDINGS LIMITED
    14808786
    1 Albany Court, Albany Park, Camberley, England
    Active Corporate (1 parent, 2 offsprings)
    Person with significant control
    2025-11-21 ~ 2025-11-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    RYEMARC LIMITED
    - now 03687080 07445325... (more)
    MOTOFIX ACCIDENT REPAIR CENTRES LTD - 2010-12-10
    RYEPECK PROPERTIES LIMITED - 2006-05-23
    1, Albany Court, Albany Park, Camberley, Surrey, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-12-06 ~ 2025-11-21
    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
  • 16
    NATIONAL ASSISTANCE GROUP LIMITED
    16703935
    1 Albany Court, Albany Park, Camberley, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2025-11-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    CS DIRECTORS LIMITED
    - now 03760559
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    5th Floor, 55 King Street, Manchester
    Dissolved Corporate (17 parents, 303 offsprings)
    Officer
    2009-12-02 ~ 2010-01-04
    OF - Director → CIF 0
  • 18
    MOTOFIX LIMITED
    04573906
    1, Albany Court, Albany Park, Camberley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-12-02 ~ 2017-12-06
    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
parent relation
Company in focus

NATIONAL ACCIDENT REPAIR GROUP LIMITED

Period: 2009-12-02 ~ now
Company number: 07093603
Registered name
NATIONAL ACCIDENT REPAIR GROUP LIMITED - now
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
3,495,000 GBP2019-01-01 ~ 2019-12-31
3,020,000 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-1,044,000 GBP2019-01-01 ~ 2019-12-31
-697,000 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
2,451,000 GBP2019-01-01 ~ 2019-12-31
2,323,000 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-2,026,000 GBP2019-01-01 ~ 2019-12-31
-1,915,000 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
425,000 GBP2019-01-01 ~ 2019-12-31
408,000 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
425,000 GBP2019-01-01 ~ 2019-12-31
408,000 GBP2018-01-01 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-84,000 GBP2019-01-01 ~ 2019-12-31
-74,000 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
161,000 GBP2019-12-31
110,000 GBP2018-12-31
Fixed Assets - Investments
20,000 GBP2019-12-31
0 GBP2018-12-31
Fixed Assets
181,000 GBP2019-12-31
110,000 GBP2018-12-31
Debtors
1,238,000 GBP2019-12-31
857,000 GBP2018-12-31
Cash at bank and in hand
1,747,000 GBP2019-12-31
2,333,000 GBP2018-12-31
Current Assets
2,985,000 GBP2019-12-31
3,190,000 GBP2018-12-31
Net Current Assets/Liabilities
832,000 GBP2019-12-31
742,000 GBP2018-12-31
Total Assets Less Current Liabilities
1,013,000 GBP2019-12-31
852,000 GBP2018-12-31
Net Assets/Liabilities
1,003,000 GBP2019-12-31
842,000 GBP2018-12-31
Equity
Called up share capital
30 GBP2019-12-31
30 GBP2018-12-31
Share premium
2,947 GBP2019-12-31
2,947 GBP2018-12-31
Retained earnings (accumulated losses)
1,000,000 GBP2019-12-31
839,000 GBP2018-12-31
Equity
1,003,000 GBP2019-12-31
842,000 GBP2018-12-31
Average Number of Employees
392019-01-01 ~ 2019-12-31
212018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
237,000 GBP2019-12-31
147,000 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
237,000 GBP2019-12-31
147,000 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
76,000 GBP2019-12-31
37,000 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,000 GBP2019-12-31
37,000 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
39,000 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
39,000 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Office equipment
161,000 GBP2019-12-31
110,000 GBP2018-12-31
Trade Debtors/Trade Receivables
1,088,000 GBP2019-12-31
799,000 GBP2018-12-31
Prepayments/Accrued Income
150,000 GBP2019-12-31
58,000 GBP2018-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,243,000 GBP2019-12-31
1,877,000 GBP2018-12-31
Taxation/Social Security Payable
Amounts falling due within one year
224,000 GBP2019-12-31
189,000 GBP2018-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
686,000 GBP2019-12-31
382,000 GBP2018-12-31
Other Creditors
Amounts falling due after one year
10,000 GBP2019-12-31
10,000 GBP2018-12-31

Related profiles found in government register
  • NATIONAL ACCIDENT REPAIR GROUP LIMITED
    Info
    Registered number 07093603
    Unit 2 Carolina Court, Lakeside Business Park, Doncaster, South Yorkshire DN4 5RA
    PRIVATE LIMITED COMPANY incorporated on 2009-12-02 (16 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-02
    CIF 0
  • NATIONAL ACCIDENT REPAIR GROUP LIMITED
    S
    Registered number 07093603
    2, Carolina Court, Lakeside Business Park, Doncaster, Yorkshire, United Kingdom, DN4 5RA
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    SILVERSTONE SOFTWARE LIMITED
    11702950
    2 Carolina Court, Lakeside Business Park, Doncaster, Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-11-29 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.