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 4
  • 1
    Nash, Howard Spencer
    Director born in July 1971
    Individual (23 offsprings)
    Officer
    2022-03-17 ~ now
    OF - Director → CIF 0
  • 2
    Pearce, Michael Anthony
    Director born in June 1962
    Individual (7 offsprings)
    Officer
    2022-04-19 ~ now
    OF - Director → CIF 0
  • 3
    Laws, Ria Clair
    Director born in June 1983
    Individual (18 offsprings)
    Officer
    2022-04-19 ~ now
    OF - Director → CIF 0
  • 4
    AUTOMOTIVE VISION LTD
    11, Castle Hill, Maidenhead, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    15,256 GBP2021-07-31
    Person with significant control
    2022-03-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Page, Richard Lewis
    Member Of Parliament born in February 1941
    Individual (1 offspring)
    Officer
    ~ 1995-02-14
    OF - Director → CIF 0
    Page, Richard Lewis
    Company Director born in February 1941
    Individual (1 offspring)
    1997-05-02 ~ 2017-12-25
    OF - Director → CIF 0
  • 2
    Page, Mark Lewis
    Company Director born in March 1968
    Individual (12 offsprings)
    Officer
    2008-10-17 ~ 2022-03-15
    OF - Director → CIF 0
    Page, Mark Lewis
    Individual (12 offsprings)
    Officer
    2000-05-12 ~ 2022-03-15
    OF - Secretary → CIF 0
  • 3
    Taylor, Stephen John Douglas
    Company Director born in July 1952
    Individual (1 offspring)
    Officer
    ~ 2000-05-12
    OF - Director → CIF 0
    Taylor, Stephen John Douglas
    Individual (1 offspring)
    Officer
    ~ 2000-05-12
    OF - Secretary → CIF 0
  • 4
    Matthews, David
    Company Director born in June 1952
    Individual (1 offspring)
    Officer
    1992-02-28 ~ 2000-08-11
    OF - Director → CIF 0
  • 5
    Clark, Robert Macgillivray
    Company Director born in March 1937
    Individual
    Officer
    ~ 2000-11-30
    OF - Director → CIF 0
  • 6
    PAGE FINANCE LIMITED - 1989-04-20
    Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2,043,888 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-03-17
    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
parent relation
Company in focus

MARCOS MOTOR COMPANY LIMITED

Previous names
PAGE MOTORS LIMITED - 2021-07-22
COUNTY GATES MOTOR COMPANY LIMITED - 1990-11-28
EGAP CROFT LTD - 1988-08-11
KINGSCROFT MOTOR COMPANY LIMITED - 1985-02-04
PAGE MOTORS (SURBITON HILL) LIMITED - 1980-12-31
LANKESTERS (SURBITON HILL) LIMITED - 1978-12-31
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
Current, Amounts falling due within one year
1,955 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
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 - 1990-11-28
    EGAP CROFT LTD - 1988-08-11
    KINGSCROFT MOTOR COMPANY LIMITED - 1985-02-04
    PAGE MOTORS (SURBITON HILL) LIMITED - 1980-12-31
    LANKESTERS (SURBITON HILL) LIMITED - 1978-12-31
    Registered number 00570928
    Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW
    Private Limited Company incorporated on 1956-08-30 (68 years 10 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
    Nightingale House, 46-48 East Street, Epsom, England, KT17 1HQ
    Limited in England And Wales, England
    CIF 1 CIF 2
  • MARCOS MOTOR COMPANY LIMITED
    S
    Registered number 00570928
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom, KT17 1HQ
    England & Wales in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    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 (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2024-03-26 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -135,273 GBP2023-12-31
    Person with significant control
    2021-08-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2023-02-02 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,906 GBP2023-12-31
    Person with significant control
    2024-03-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    DAVID NEWTON SANDYDOWN BODYWORKS LIMITED - 2022-06-08
    I D KING LIMITED - 2007-10-04
    QUAVERFIELD LIMITED - 1981-12-31
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -115,003 GBP2023-12-31
    Person with significant control
    2024-03-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 2
  • 1
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,906 GBP2023-12-31
    Person with significant control
    2021-06-17 ~ 2023-07-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    2024-03-26 ~ 2022-03-17
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    DAVID NEWTON SANDYDOWN BODYWORKS LIMITED - 2022-06-08
    I D KING LIMITED - 2007-10-04
    QUAVERFIELD LIMITED - 1981-12-31
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -115,003 GBP2023-12-31
    Person with significant control
    2021-06-25 ~ 2024-03-26
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.