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 11
  • 1
    Page, Mark Lewis
    Born in March 1968
    Individual (32 offsprings)
    Officer
    2008-10-17 ~ 2022-03-15
    OF - Director → CIF 0
    Page, Mark Lewis
    Individual (32 offsprings)
    Officer
    2000-05-12 ~ 2022-03-15
    OF - Secretary → CIF 0
  • 2
    Milne, Paul
    Born in December 1967
    Individual (29 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Matthews, David
    Born in June 1952
    Individual (5 offsprings)
    Officer
    1992-02-28 ~ 2000-08-11
    OF - Director → CIF 0
  • 4
    Pearce, Michael Anthony
    Born in June 1962
    Individual (10 offsprings)
    Officer
    2022-04-19 ~ now
    OF - Director → CIF 0
  • 5
    Taylor, Stephen John Douglas
    Born in July 1952
    Individual (17 offsprings)
    Officer
    ~ 2000-05-12
    OF - Director → CIF 0
    Taylor, Stephen John Douglas
    Individual (17 offsprings)
    Officer
    ~ 2000-05-12
    OF - Secretary → CIF 0
  • 6
    Nash, Howard Spencer
    Born in July 1971
    Individual (28 offsprings)
    Officer
    2022-03-17 ~ now
    OF - Director → CIF 0
  • 7
    Laws, Ria Clair
    Born in June 1983
    Individual (18 offsprings)
    Officer
    2022-04-19 ~ 2025-04-27
    OF - Director → CIF 0
  • 8
    Page, Richard Lewis
    Born in February 1941
    Individual (30 offsprings)
    Officer
    ~ 1995-02-14
    OF - Director → CIF 0
    1997-05-02 ~ 2017-12-25
    OF - Director → CIF 0
  • 9
    Clark, Robert Macgillivray
    Born in March 1937
    Individual (10 offsprings)
    Officer
    ~ 2000-11-30
    OF - Director → CIF 0
  • 10
    PAGE HOLDINGS LIMITED
    - now 01400771
    PAGE FINANCE LIMITED - 1989-04-20
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    AUTOMOTIVE VISION LIMITED
    AUTOMOTIVE VISION LTD 07605349
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    2022-03-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARCOS MOTOR COMPANY LIMITED

Period: 2021-07-22 ~ now
Company number: 00570928
Registered names
MARCOS MOTOR COMPANY LIMITED - now
EGAP CROFT LTD - 1988-08-11
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Intangible Assets
3,557 GBP2023-12-31
Fixed Assets - Investments
192,097 GBP2023-12-31
192,097 GBP2022-12-31
Fixed Assets
195,654 GBP2023-12-31
192,097 GBP2022-12-31
Debtors
139,876 GBP2023-12-31
136,405 GBP2022-12-31
Cash at bank and in hand
1,203 GBP2023-12-31
1 GBP2022-12-31
Current Assets
141,079 GBP2023-12-31
136,406 GBP2022-12-31
Creditors
Current
104,120 GBP2023-12-31
22,751 GBP2022-12-31
Net Current Assets/Liabilities
36,959 GBP2023-12-31
113,655 GBP2022-12-31
Total Assets Less Current Liabilities
232,613 GBP2023-12-31
305,752 GBP2022-12-31
Creditors
Non-current
302,501 GBP2023-12-31
305,751 GBP2022-12-31
Net Assets/Liabilities
-69,888 GBP2023-12-31
1 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-69,889 GBP2023-12-31
Equity
-69,888 GBP2023-12-31
1 GBP2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
3,971 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
414 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
414 GBP2023-12-31
Intangible Assets
Other than goodwill
3,557 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
192,097 GBP2022-12-31
Investments in Group Undertakings
192,097 GBP2023-12-31
192,097 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
137,921 GBP2023-12-31
136,405 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
1,955 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
139,876 GBP2023-12-31
136,405 GBP2022-12-31
Amounts owed to group undertakings
Current
102,494 GBP2023-12-31
16,250 GBP2022-12-31
Other Creditors
Current
1,626 GBP2023-12-31
6,501 GBP2022-12-31
Non-current
302,501 GBP2023-12-31
305,751 GBP2022-12-31

Related profiles found in government register
  • MARCOS MOTOR COMPANY LIMITED
    Info
    PAGE MOTORS LIMITED - 2021-07-22
    COUNTY GATES MOTOR COMPANY LIMITED - 2021-07-22
    EGAP CROFT LTD - 2021-07-22
    KINGSCROFT MOTOR COMPANY LIMITED - 2021-07-22
    PAGE MOTORS (SURBITON HILL) LIMITED - 2021-07-22
    LANKESTERS (SURBITON HILL) LIMITED - 2021-07-22
    Registered number 00570928
    Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW
    PRIVATE LIMITED COMPANY incorporated on 1956-08-30 (69 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-13
    CIF 0
  • MARCOS MOTOR COMPANY LIMITED
    S
    Registered number 00570928
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • MARCOS MOTOR COMPANY LIMITED
    S
    Registered number 00570928
    Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
    England & Wales in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    DOWNTON ENGINEERING LIMITED
    - now 01370429
    F.W. JESTY LIMITED - 2022-05-04
    F.W. JESTY (MOTOR ENGINEERS) LIMITED - 1994-11-08
    Towngate House, 23-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2024-03-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    FORMHALLS VINTAGE & RACING LIMITED
    04330563
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2021-08-26 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    LITTLETON 4X4 LIMITED
    17017328
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-02-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    MARCOS ENGINEERING LIMITED
    14634351
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-02-02 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    MARCOS HERITAGE SPARES LIMITED
    03798814
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2024-03-28 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    2021-06-17 ~ 2023-07-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    2024-03-26 ~ 2022-03-17
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    SANDYDOWN BODYWORKS LIMITED
    - now 01570911
    DAVID NEWTON SANDYDOWN BODYWORKS LIMITED
    - 2022-06-08 01570911
    I D KING LIMITED - 2007-10-04
    QUAVERFIELD LIMITED - 1981-12-31
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2024-03-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    2021-06-25 ~ 2024-03-26
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.